HECKMONDWIKE CARPETS (EXPORTS) LIMITED
RIDDINGS ALFRETON

Company number 01299337
Status Active
Incorporation Date 21 February 1977
Company Type Private Limited Company
Address C/O GRANWOOD FLOORING LTD, GREENHILL LANE, RIDDINGS ALFRETON, DERBYSHIRE, DE55 4FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of HECKMONDWIKE CARPETS (EXPORTS) LIMITED are www.heckmondwikecarpetsexports.co.uk, and www.heckmondwike-carpets-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Heckmondwike Carpets Exports Limited is a Private Limited Company. The company registration number is 01299337. Heckmondwike Carpets Exports Limited has been working since 21 February 1977. The present status of the company is Active. The registered address of Heckmondwike Carpets Exports Limited is C O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire De55 4ft. . WALKER, John Edward Marriott is a Secretary of the company. PASS, Mark Anthony is a Director of the company. WALKER, John Edward Marriott is a Director of the company. Secretary INGLE, Charles Frederick has been resigned. Director BUSHNELL, Robert James has been resigned. Director GORDON, Douglas Alexander has been resigned. Director PASS, Michael Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALKER, John Edward Marriott
Appointed Date: 10 February 2009

Director
PASS, Mark Anthony
Appointed Date: 21 August 2012
61 years old

Director
WALKER, John Edward Marriott
Appointed Date: 21 August 2012
71 years old

Resigned Directors

Secretary
INGLE, Charles Frederick
Resigned: 10 February 2009

Director
BUSHNELL, Robert James
Resigned: 29 August 1997
87 years old

Director
GORDON, Douglas Alexander
Resigned: 31 August 2003
84 years old

Director
PASS, Michael Arthur
Resigned: 20 June 2012
89 years old

Persons With Significant Control

Heckmondwike Fb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HECKMONDWIKE CARPETS (EXPORTS) LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 63 more events
09 Nov 1987
Return made up to 03/06/87; full list of members

15 Jan 1987
Director resigned

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 29/05/86; full list of members

21 Feb 1977
Incorporation

HECKMONDWIKE CARPETS (EXPORTS) LIMITED Charges

8 July 1977
Floating charge
Delivered: 20 July 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge an the undertaking of the company and all…