HOOK CARPETS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » RG27 9DL

Company number 04592712
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 7 SHELDONS ROAD, HOOK, HAMPSHIRE, RG27 9DL
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of HOOK CARPETS LIMITED are www.hookcarpets.co.uk, and www.hook-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bramley (Hants) Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.3 miles; to Fleet Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hook Carpets Limited is a Private Limited Company. The company registration number is 04592712. Hook Carpets Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Hook Carpets Limited is 7 Sheldons Road Hook Hampshire Rg27 9dl. . CLAYTON, Stephen Andrew is a Secretary of the company. CLAYTON, Donna Melanie is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
CLAYTON, Stephen Andrew
Appointed Date: 28 November 2002

Director
CLAYTON, Donna Melanie
Appointed Date: 28 November 2002
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 November 2002
Appointed Date: 18 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mrs Donna Melanie Clayton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOOK CARPETS LIMITED Events

15 Dec 2016
Confirmation statement made on 18 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 27 more events
11 Dec 2002
Accounting reference date extended from 30/11/03 to 31/03/04
11 Dec 2002
Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2
21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Nov 2002
Incorporation

HOOK CARPETS LIMITED Charges

12 April 2006
Rent deposit deed
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Michael Keith Phillips and Barbara Joan Phillips
Description: £1,375.00. see the mortgage charge document for full…