-
HORNSEA CARPETS LIMITED - The Chapel, Bridge Street, Driffield, YO25 6DA, United Kingdom
Company Information
- Company registration number
- 07207636
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chapel
- Bridge Street
- Driffield
- YO25 6DA The Chapel, Bridge Street, Driffield, YO25 6DA UK
Management
- Managing Directors
- COLIN JEFFREY DAVEY
- VICTORIA JANE DAVEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-30
- Dissolved on
- 2021-05-12
- SIC/NACE
- 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Ownership
- Beneficial Owners
- Colin Jeffrey Davey
- Victoria Jane Davey
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2013-03-30
-
HORNSEA CARPETS LIMITED Company Description
- HORNSEA CARPETS LIMITED is a ltd registered in United Kingdom with the Company reg no 07207636. Its current trading status is "closed". It was registered 2010-03-30. It has declared SIC or NACE codes as "47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-30.It can be contacted at The Chapel .
Get HORNSEA CARPETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hornsea Carpets Limited - The Chapel, Bridge Street, Driffield, YO25 6DA, United Kingdom
Did you know? kompany provides original and official company documents for HORNSEA CARPETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES (2017-04-13) - CS01
-
DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE DAVEY / 03/03/2017 (2017-03-03) - CH01
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-20) - AA
-
30/03/16 FULL LIST (2016-04-08) - AR01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-11-19) - AA
-
30/03/15 FULL LIST (2015-04-14) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-11-03) - AA
-
30/03/14 FULL LIST (2014-04-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFREY DAVEY / 04/01/2014 (2014-02-04) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE DAVEY / 04/01/2014 (2014-02-04) - CH01
keyboard_arrow_right 2013
-
30/03/13 FULL LIST (2013-04-04) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-09) - AA
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-10-25) - AA
-
30/03/12 FULL LIST (2012-04-12) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-30) - AA
-
30/03/11 FULL LIST (2011-03-30) - AR01
keyboard_arrow_right 2010
-
30/03/10 STATEMENT OF CAPITAL GBP 2 (2010-04-20) - SH01
-
CERTIFICATE OF INCORPORATION (2010-03-30) - NEWINC