FUNKY RUGS LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4EX

Company number 05731911
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address UNIT 1 GREGSTON TRADING ESTATE, BIRMINGHAM ROAD, OLDBURY, WEST MIDLANDS, B69 4EX
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 forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FUNKY RUGS LIMITED are www.funkyrugs.co.uk, and www.funky-rugs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Funky Rugs Limited is a Private Limited Company. The company registration number is 05731911. Funky Rugs Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Funky Rugs Limited is Unit 1 Gregston Trading Estate Birmingham Road Oldbury West Midlands B69 4ex. . CARTWRIGHT, Matthew Stuart is a Director of the company. DARLINGTON, Lee John is a Director of the company. HUGHES, James Richard is a Director of the company. MADHAR, Amerjeet Chand is a Director of the company. Secretary HANDLEY, Steven has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HANDLEY, Steven has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
CARTWRIGHT, Matthew Stuart
Appointed Date: 27 February 2013
53 years old

Director
DARLINGTON, Lee John
Appointed Date: 06 March 2006
49 years old

Director
HUGHES, James Richard
Appointed Date: 27 February 2013
49 years old

Director
MADHAR, Amerjeet Chand
Appointed Date: 27 February 2013
48 years old

Resigned Directors

Secretary
HANDLEY, Steven
Resigned: 30 September 2011
Appointed Date: 06 March 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Director
HANDLEY, Steven
Resigned: 30 September 2011
Appointed Date: 06 March 2006
49 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Persons With Significant Control

Mr Lee John Darlington
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Koded Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

FUNKY RUGS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 31 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

14 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 33 more events
29 Mar 2006
New secretary appointed;new director appointed
29 Mar 2006
Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100
07 Mar 2006
Secretary resigned
07 Mar 2006
Director resigned
06 Mar 2006
Incorporation