ARDSLEY CARPETS LIMITED

Register to unlock more data on OkredoRegister

ARDSLEY CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256830

Incorporation date

23/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

84 Thirlmere Road, Wakefield WF2 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon27/08/2020
Cessation of Joshua Russell Jones as a person with significant control on 2020-08-24
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/08/2020
Notification of Chas Kenneth Firth as a person with significant control on 2020-08-24
dot icon24/08/2020
Termination of appointment of Joshua Russell Jones as a director on 2020-08-24
dot icon24/08/2020
Appointment of Mr Chas Kenneth Firth as a director on 2020-08-24
dot icon25/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon24/04/2019
Notification of Joshua Russell Jones as a person with significant control on 2019-04-11
dot icon24/04/2019
Cessation of David Gibbens as a person with significant control on 2019-04-11
dot icon24/04/2019
Termination of appointment of David Gibbens as a director on 2019-04-11
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/01/2019
Appointment of Mr Joshua Russell Jones as a director on 2019-01-23
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/08/2017
Change of details for Mr David Gibbens as a person with significant control on 2016-09-12
dot icon01/08/2017
Change of details for Mr David Gibbens as a person with significant control on 2016-09-12
dot icon31/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon31/07/2017
Director's details changed for Mr David Gibbens on 2017-07-31
dot icon08/07/2017
Cessation of David Gibbens as a person with significant control on 2017-07-08
dot icon08/07/2017
Notification of David Gibbens as a person with significant control on 2016-09-12
dot icon07/07/2017
Cessation of Janice Ann Birks as a person with significant control on 2016-09-12
dot icon29/04/2017
Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 84 Thirlmere Road Wakefield WF2 9ER on 2017-04-29
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon15/07/2014
Director's details changed for Mr David Gibbens on 2014-07-15
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon14/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon24/04/2013
Registered office address changed from C/O C/O Pbs Yorkshire Limited Unit 67 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 2013-04-24
dot icon22/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/08/2012
Termination of appointment of John Hartshorne as a director
dot icon22/08/2012
Termination of appointment of John Hartshorne as a secretary
dot icon24/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon13/06/2011
Registered office address changed from Unit 45 Baildon Mills Baildon Shipley West Yorks BD17 6JX on 2011-06-13
dot icon12/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon24/06/2010
Director's details changed for David Gibbens on 2010-05-23
dot icon24/06/2010
Director's details changed for John Hartshorne on 2010-05-23
dot icon16/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 23/05/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 23/05/08; full list of members
dot icon04/06/2008
Director and secretary appointed john hartshorne
dot icon04/06/2008
Appointment terminated director and secretary allen musson
dot icon09/07/2007
New secretary appointed;new director appointed
dot icon09/07/2007
New director appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX
dot icon22/06/2007
Ad 23/05/07--------- £ si 2@1=2 £ ic 2/4
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon23/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
24/08/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Clarence Hartshorne
Director
01/05/2008 - 13/07/2012
3
Mr David Gibbens
Director
23/05/2007 - 11/04/2019
2
MTM SECRETARY LIMITED
Corporate Secretary
23/05/2007 - 23/05/2007
123
MTM DIRECTOR LIMITED
Corporate Director
23/05/2007 - 23/05/2007
122
Mr Chas Kenneth Firth
Director
24/08/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARDSLEY CARPETS LIMITED

ARDSLEY CARPETS LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at 84 Thirlmere Road, Wakefield WF2 9ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDSLEY CARPETS LIMITED?

toggle

ARDSLEY CARPETS LIMITED is currently Active. It was registered on 23/05/2007 .

Where is ARDSLEY CARPETS LIMITED located?

toggle

ARDSLEY CARPETS LIMITED is registered at 84 Thirlmere Road, Wakefield WF2 9ER.

What does ARDSLEY CARPETS LIMITED do?

toggle

ARDSLEY CARPETS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for ARDSLEY CARPETS LIMITED?

toggle

The latest filing was on 08/09/2021: Compulsory strike-off action has been suspended.