Company NameRugs4Sale (UK) Ltd
DirectorPalvi Joshi
Company StatusActive
Company Number10854926
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Palvi Joshi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alness Drive
York
YO24 2XZ
Director NameMiss Radhika Pamma
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Northgate
Bradford
BD1 3JR
Director NameMr Vinay Pillly
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2024(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Woodlands Way
Whinmoor
Leeds
LS14 2EY

Location

Registered AddressWest 44 Business Centre 44-60 Richardshaw Lane
Stanningley
Pudsey
LS28 7UR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

31 May 2023Unaudited abridged accounts made up to 31 August 2022 (5 pages)
10 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
26 November 2022Registered office address changed from Unit C, St Stephen Mills Ripley Street Bradford BD5 7JW England to 8 Market Place Wetherby LS22 6NE on 26 November 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 April 2021Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
8 April 2021Cessation of Arvind Gojra as a person with significant control on 1 April 2021 (1 page)
8 April 2021Notification of Palvi Joshi as a person with significant control on 1 April 2021 (2 pages)
12 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 830a Harrogate Road Bradford BD10 0RA United Kingdom to Unit C, St Stephen Mills Ripley Street Bradford BD5 7JW on 12 August 2020 (1 page)
10 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
24 May 2019Director's details changed for Mrs Palvi Joshi on 24 May 2019 (2 pages)
21 May 2019Appointment of Mrs Palvi Joshi as a director on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of Radhika Pamma as a director on 21 May 2019 (1 page)
21 May 2019Change of details for Mr Arvind Gojra as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)