A D CARPETS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1LH

Company number 04675499
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 11 HEDON ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU9 1LH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-seven 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 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of A D CARPETS LIMITED are www.adcarpets.co.uk, and www.a-d-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. A D Carpets Limited is a Private Limited Company. The company registration number is 04675499. A D Carpets Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of A D Carpets Limited is 11 Hedon Road Hull East Yorkshire England Hu9 1lh. The company`s financial liabilities are £0.58k. It is £0.43k against last year. The cash in hand is £6.05k. It is £5.27k against last year. And the total assets are £8.52k, which is £2.55k against last year. DIXON, Joyce is a Secretary of the company. DIXON, Arthur Rowland is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


a d carpets Key Finiance

LIABILITIES £0.58k
+282%
CASH £6.05k
+676%
TOTAL ASSETS £8.52k
+42%
All Financial Figures

Current Directors

Secretary
DIXON, Joyce
Appointed Date: 24 February 2003

Director
DIXON, Arthur Rowland
Appointed Date: 24 February 2003
80 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Arthur Rowland Dixon
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

A D CARPETS LIMITED Events

23 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Registered office address changed from 11 Hedon Road Hull Ease Yorkshire HU9 1LH to 11 Hedon Road Hull East Yorkshire HU9 1LH on 23 October 2015
...
... and 27 more events
02 Mar 2003
Director resigned
02 Mar 2003
New director appointed
02 Mar 2003
New secretary appointed
02 Mar 2003
Registered office changed on 02/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Feb 2003
Incorporation