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.
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 | : |
|
Registered Address | : | Smithfield House, Smithfield Road, Uttoxeter, Staffs, ST14 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 23 July 2018 | Active |
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 | Director | 01 November 2009 | Active |
9, High View, Meir Heath, Stoke On Trent, ST3 7JS | Corporate Director | 01 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2016-07-20 | Officers | Change person secretary company with change date. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.