UKBizDB.co.uk

SMITHFIELD CARPETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smithfield Carpets Limited. The company was founded 44 years ago and was given the registration number 01455855. The firm's registered office is in UTTOXETER. You can find them at Smithfield House, Smithfield Road, Uttoxeter, Staffs. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:SMITHFIELD CARPETS LIMITED
Company Number:01455855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Smithfield House, Smithfield Road, Uttoxeter, Staffs, ST14 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smithfield House, Smithfield Road, Uttoxeter, England, ST17 7JB

Secretary-Active
Smithfield House, Smithfield Road, Uttoxeter, England, ST14 7JB

Director-Active
Smithfield House, Smithfield Road, Uttoxeter, United Kingdom, ST14 7JB

Director23 July 2018Active
Smithfield House, Smithfield Road, Uttoxeter, England, ST17 7JB

Director-Active
29 Blythe Avenue, Meir Heath, Stoke On Trent, ST3 7JZ

Director-Active
Smithfield House, Smithfield Road, Uttoxeter, England, ST14 7JB

Director01 November 2009Active
9, High View, Meir Heath, Stoke On Trent, ST3 7JS

Corporate Director01 November 2008Active

People with Significant Control

Mrs Lisa Jayne Hancox
Notified on:23 July 2018
Status:Active
Date of birth:June 1980
Nationality:English
Country of residence:United Kingdom
Address:Smithfield House, Smithfield Road, Uttoxeter, United Kingdom, ST14 7JB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Eric Hancox
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Smithfield House, Smithfield Road, Uttoxeter, England, ST14 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Norma Hancox
Notified on:01 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Smithfield House, Smithfield Road, Uttoxeter, England, ST17 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Change person secretary company with change date.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.