ROSS & HUGHES CARPETS LIMITED
CAERNARFON

Hellopages » Gwynedd » Gwynedd » LL55 2BD
Company number 04184655
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address TY SEIONT HOUSE, CIBYN INDUSTRIAL ESTATE, CAERNARFON, GWYNEDD, LL55 2BD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of ROSS & HUGHES CARPETS LIMITED are www.rosshughescarpets.co.uk, and www.ross-hughes-carpets.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eleven months. The distance to to Bangor (Gwynedd) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Hughes Carpets Limited is a Private Limited Company. The company registration number is 04184655. Ross Hughes Carpets Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Ross Hughes Carpets Limited is Ty Seiont House Cibyn Industrial Estate Caernarfon Gwynedd Ll55 2bd. The company`s financial liabilities are £148.1k. It is £35.63k against last year. And the total assets are £558.51k, which is £-49.68k against last year. HOBAN, Emma Louise is a Secretary of the company. HUGHES, Alwyn Lloyd is a Director of the company. MILLINGTON, Nicholas David is a Director of the company. ROSS, Ann is a Director of the company. ROSS, William Henry is a Director of the company. Secretary ROSS, William Henry has been resigned. Secretary WILLAMS, David Andrew has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JONES, Robert Wayne has been resigned. Director WILLAMS, David Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Floor and wall covering".


ross & hughes carpets Key Finiance

LIABILITIES £148.1k
+31%
CASH n/a
TOTAL ASSETS £558.51k
-9%
All Financial Figures

Current Directors

Secretary
HOBAN, Emma Louise
Appointed Date: 06 January 2010

Director
HUGHES, Alwyn Lloyd
Appointed Date: 27 March 2001
64 years old

Director
MILLINGTON, Nicholas David
Appointed Date: 01 April 2009
50 years old

Director
ROSS, Ann
Appointed Date: 22 June 2006
72 years old

Director
ROSS, William Henry
Appointed Date: 27 March 2001
65 years old

Resigned Directors

Secretary
ROSS, William Henry
Resigned: 01 January 2002
Appointed Date: 27 March 2001

Secretary
WILLAMS, David Andrew
Resigned: 06 January 2010
Appointed Date: 01 January 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 23 March 2001
Appointed Date: 21 March 2001

Director
JONES, Robert Wayne
Resigned: 13 April 2012
Appointed Date: 01 April 2009
49 years old

Director
WILLAMS, David Andrew
Resigned: 30 September 2004
Appointed Date: 01 January 2003
60 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr William Ross
Notified on: 6 April 2016
24 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROSS & HUGHES CARPETS LIMITED Events

10 Apr 2017
Confirmation statement made on 21 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Satisfaction of charge 3 in full
18 Nov 2016
Satisfaction of charge 2 in full
12 Oct 2016
All of the property or undertaking has been released from charge 3
...
... and 61 more events
03 Apr 2001
Ad 27/03/01--------- £ si 98@1=98 £ ic 1/99
03 Apr 2001
Registered office changed on 03/04/01 from: unit A13 cibyn industrial estate caernarfon gwynedd LL55 2BD
30 Mar 2001
Secretary resigned
30 Mar 2001
Director resigned
21 Mar 2001
Incorporation

ROSS & HUGHES CARPETS LIMITED Charges

4 July 2016
Charge code 0418 4655 0005
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - plot 5 & 6 cibyn industrial estate caernarfon gwynedd…
1 April 2016
Charge code 0418 4655 0004
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 18 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 18 November 2016
Persons entitled: Barclays Bank PLC
Description: Plots 5 and 6 cibyn industrial estate,caernarfon gwynedd.
15 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 21 October 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…