THE CARPET TILE COMPANY LIMITED
YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF5 0AN

Company number 00204200
Status Active
Incorporation Date 2 March 1925
Company Type Private Limited Company
Address VICTORIA MILLS, OSSETT, YORKSHIRE, WF5 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of THE CARPET TILE COMPANY LIMITED are www.thecarpettilecompany.co.uk, and www.the-carpet-tile-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and seven months. The Carpet Tile Company Limited is a Private Limited Company. The company registration number is 00204200. The Carpet Tile Company Limited has been working since 02 March 1925. The present status of the company is Active. The registered address of The Carpet Tile Company Limited is Victoria Mills Ossett Yorkshire Wf5 0an. . SALT, Roger is a Secretary of the company. RYLANCE, Neil is a Director of the company. SALT, Roger is a Director of the company. Secretary DENBIGH-WHITE, Anthony has been resigned. Secretary LEWIS, Oliver Henry has been resigned. Secretary STEAD, Ian Leslie has been resigned. Director CLARK, Richard John has been resigned. Director HENRY, Kevin Francis has been resigned. Director LUMB, Frank Gerard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SALT, Roger
Appointed Date: 01 October 2008

Director
RYLANCE, Neil
Appointed Date: 08 June 2009
68 years old

Director
SALT, Roger
Appointed Date: 01 February 2016
67 years old

Resigned Directors

Secretary
DENBIGH-WHITE, Anthony
Resigned: 28 June 2004

Secretary
LEWIS, Oliver Henry
Resigned: 30 September 2008
Appointed Date: 30 September 2007

Secretary
STEAD, Ian Leslie
Resigned: 30 September 2007
Appointed Date: 28 June 2004

Director
CLARK, Richard John
Resigned: 13 October 2004
83 years old

Director
HENRY, Kevin Francis
Resigned: 08 June 2009
Appointed Date: 28 June 2004
70 years old

Director
LUMB, Frank Gerard
Resigned: 26 January 2001
87 years old

Persons With Significant Control

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

THE CARPET TILE COMPANY LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 30 November 2016
29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
21 Apr 2016
Accounts for a dormant company made up to 30 November 2015
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 80,000

11 Apr 2016
Appointment of Mr Roger Salt as a director on 1 February 2016
...
... and 71 more events
09 Dec 1987
Director resigned;new director appointed

10 Nov 1987
Full accounts made up to 30 November 1986

13 Aug 1987
Return made up to 08/07/87; full list of members

12 Jul 1986
Full accounts made up to 30 November 1985

06 May 1986
Return made up to 08/04/86; full list of members