Company number 06803991
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 39 FARTOWN GREEN ROAD, FARTOWN, HUDDERSFIELD, WEST YORKSHIRE, HD2 1AF
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 twenty-seven events have happened. The last three records are Register(s) moved to registered inspection location St Peters Building Primitive Street Huddersfield HD1 1RA; Register inspection address has been changed to St Peters Building Primitive Street Huddersfield HD1 1RA; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of YORKSHIRE CARPETS LTD are www.yorkshirecarpets.co.uk, and www.yorkshire-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Yorkshire Carpets Ltd is a Private Limited Company.
The company registration number is 06803991. Yorkshire Carpets Ltd has been working since 28 January 2009.
The present status of the company is Active. The registered address of Yorkshire Carpets Ltd is 39 Fartown Green Road Fartown Huddersfield West Yorkshire Hd2 1af. . ELY, Kathleen Mary Patricia is a Secretary of the company. ELY, Nicholas Gordon is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nicholas Gordon Ely
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
YORKSHIRE CARPETS LTD Events
07 Feb 2017
Register(s) moved to registered inspection location St Peters Building Primitive Street Huddersfield HD1 1RA
07 Feb 2017
Register inspection address has been changed to St Peters Building Primitive Street Huddersfield HD1 1RA
06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 May 2016
Micro company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
...
... and 17 more events
24 Feb 2009
Registered office changed on 24/02/2009 from southview house 180 halifax old road huddersfield HD2 2SQ
14 Feb 2009
Company name changed rothervale LTD\certificate issued on 17/02/09
04 Feb 2009
Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS
03 Feb 2009
Appointment terminated director yomtov jacobs
28 Jan 2009
Incorporation