BOB'S CARPET EMPORIUM LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HD6 1EJ

Company number 04676010
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 1 OWLERS INGS ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1EJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of BOB'S CARPET EMPORIUM LIMITED are www.bobscarpetemporium.co.uk, and www.bob-s-carpet-emporium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bob S Carpet Emporium Limited is a Private Limited Company. The company registration number is 04676010. Bob S Carpet Emporium Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Bob S Carpet Emporium Limited is 1 Owlers Ings Road Brighouse West Yorkshire Hd6 1ej. . BROOK, Linda Patricia is a Secretary of the company. BROOK, Christopher James is a Director of the company. BROOK, Robert Michael is a Director of the company. Secretary KELLY, Sean Stephen, Dr has been resigned. Director BROOK, Christopher James has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BROOK, Linda Patricia
Appointed Date: 24 February 2003

Director
BROOK, Christopher James
Appointed Date: 01 March 2015
45 years old

Director
BROOK, Robert Michael
Appointed Date: 24 February 2003
75 years old

Resigned Directors

Secretary
KELLY, Sean Stephen, Dr
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
BROOK, Christopher James
Resigned: 02 January 2009
Appointed Date: 01 May 2005
47 years old

Director
CORPORATE LEGAL LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Christopher James Brook
Notified on: 20 May 2016
47 years old
Nature of control: Has significant influence or control

BOB'S CARPET EMPORIUM LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Mar 2016
Register inspection address has been changed from C/O Phil Dodgsons & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
08 Feb 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
...
... and 33 more events
06 Apr 2003
New secretary appointed
06 Apr 2003
New director appointed
08 Mar 2003
Secretary resigned
08 Mar 2003
Director resigned
24 Feb 2003
Incorporation