Company NameThe Rug Shop Limited
DirectorDavid John Chapman
Company StatusActive
Company Number03219325
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr David John Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleFloor Covering Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Pudsey
Leeds
West Yorkshire
LS28 8QZ
Secretary NameAmanda Jean Whitehead
NationalityBritish
StatusCurrent
Appointed25 August 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address96 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameStephen Donald Parker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleRetailer
Correspondence Address10 Holly Court
Millfield
Sunderland
SR4 7UJ
Secretary NameMr David John Chapman
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleTextile Manufacturer
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY
Secretary NameMrs Frances Carolyn Chapman
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month after company formation)
Appointment Duration8 years (resigned 25 August 2004)
RoleCompany Director
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 28 June 2022 (3 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 28 June 2021 (3 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 28 June 2020 (3 pages)
4 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 28 June 2019 (3 pages)
26 March 2020Previous accounting period shortened from 30 June 2019 to 28 June 2019 (1 page)
2 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
23 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
23 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 July 2009Return made up to 02/07/09; full list of members (3 pages)
17 July 2009Return made up to 02/07/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 July 2008Return made up to 02/07/08; full list of members (3 pages)
22 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 September 2007Return made up to 02/07/07; full list of members (2 pages)
4 September 2007Return made up to 02/07/07; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
30 November 2006Registered office changed on 30/11/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 August 2005Return made up to 02/07/05; full list of members (2 pages)
2 August 2005Return made up to 02/07/05; full list of members (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 October 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 September 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
6 September 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
18 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Return made up to 02/07/02; full list of members (7 pages)
16 July 2002Return made up to 02/07/02; full list of members (7 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 02/07/99; no change of members (4 pages)
17 May 2000Return made up to 02/07/99; no change of members (4 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1998Return made up to 02/07/98; no change of members (4 pages)
24 August 1998Return made up to 02/07/98; no change of members (4 pages)
13 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Return made up to 02/07/97; full list of members (6 pages)
1 August 1997Return made up to 02/07/97; full list of members (6 pages)
22 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Ad 02/07/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 October 1996Ad 02/07/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
1 October 1996Ad 02/07/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Ad 02/07/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 12 york place leeds LS1 2DS (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996New director appointed (1 page)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996Registered office changed on 30/07/96 from: 12 york place leeds LS1 2DS (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996Director resigned (2 pages)
2 July 1996Incorporation (10 pages)
2 July 1996Incorporation (10 pages)