A. & A. CARPETS LIMITED

Register to unlock more data on OkredoRegister

A. & A. CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217422

Incorporation date

04/02/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Likewise Group Plc Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham B37 7WNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon08/01/2024
Termination of appointment of Roy Povey as a secretary on 2023-12-31
dot icon08/01/2024
Termination of appointment of Roy Povey as a director on 2023-12-31
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/10/2022
Registered office address changed from C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England to C/O Likewise Group Plc Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull Birmingham B37 7WN on 2022-10-31
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon29/12/2021
Statement of capital on 2021-12-29
dot icon29/12/2021
Statement by Directors
dot icon29/12/2021
Solvency Statement dated 23/12/21
dot icon29/12/2021
Resolutions
dot icon04/11/2021
Registered office address changed from Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD England to C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN on 2021-11-04
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon10/02/2021
Registered office address changed from View Logistics Park View East Road Hartlepool County Durham TS25 1HT England to Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD on 2021-02-10
dot icon10/02/2021
Cessation of Whitestone Carpets Holdings Ltd as a person with significant control on 2020-02-01
dot icon10/02/2021
Appointment of Mr Roy Povey as a secretary on 2021-02-10
dot icon10/02/2021
Termination of appointment of Tanya Kelly as a secretary on 2021-02-09
dot icon17/03/2020
Second filing for the appointment of Roy Povey as a director
dot icon03/03/2020
Second filing for the appointment of Anthony John Brewer as a director
dot icon10/02/2020
Appointment of Tanya Kelly as a secretary on 2019-10-16
dot icon07/02/2020
Termination of appointment of Tanya Kelly as a director on 2020-02-03
dot icon07/02/2020
Notification of Likewise Group Plc as a person with significant control on 2020-02-03
dot icon07/02/2020
Appointment of Mr Robert Povey as a director on 2020-02-03
dot icon07/02/2020
Appointment of Mr Anthony John Brewer as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Philippe Marie Hamers as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Stephen John Donlan as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Vincent Edwin Holden as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Tanya Kelly as a secretary on 2020-02-03
dot icon07/02/2020
Termination of appointment of Stephen Maurice Martin Byrne as a director on 2020-02-03
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon16/10/2019
Appointment of Mrs Tanya Kelly as a director on 2019-10-16
dot icon16/10/2019
Appointment of Mr Stephen Donlan as a director on 2019-10-16
dot icon16/10/2019
Appointment of Mr Vincent Holden as a director on 2019-10-16
dot icon04/10/2019
Accounts for a small company made up to 2019-03-30
dot icon18/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Philippe Marie Hamers as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Geoffrey Brendon Wilding as a director on 2018-12-20
dot icon19/02/2018
Appointment of Mrs Tanya Kelly as a secretary on 2018-02-19
dot icon19/02/2018
Termination of appointment of Kevin John Campbell as a secretary on 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon29/12/2017
Full accounts made up to 2017-04-01
dot icon13/03/2017
Full accounts made up to 2016-04-02
dot icon15/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/12/2016
Previous accounting period shortened from 2016-06-19 to 2016-03-31
dot icon12/09/2016
Termination of appointment of Darren Stott as a director on 2016-09-01
dot icon15/08/2016
Satisfaction of charge 8 in full
dot icon24/06/2016
Appointment of Mr Kevin John Campbell as a secretary on 2016-06-20
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-19
dot icon22/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon01/10/2015
Previous accounting period shortened from 2015-08-31 to 2015-06-19
dot icon18/09/2015
Appointment of Mr Darren Stott as a director on 2015-09-18
dot icon17/09/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon22/06/2015
Registered office address changed from Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT to View Logistics Park View East Road Hartlepool County Durham TS25 1HT on 2015-06-22
dot icon22/06/2015
Termination of appointment of Gillian Margaret Stott as a director on 2015-06-19
dot icon22/06/2015
Termination of appointment of Darren Stott as a director on 2015-06-19
dot icon22/06/2015
Termination of appointment of Darren Stott as a secretary on 2015-06-19
dot icon22/06/2015
Appointment of Mr Geoffrey Brendon Wilding as a director on 2015-06-19
dot icon22/06/2015
Appointment of Mr Stephen Maurice Martin Byrne as a director on 2015-06-19
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/06/2015
Satisfaction of charge 6 in full
dot icon20/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/10/2014
Termination of appointment of David Sharrock as a director on 2014-09-05
dot icon30/10/2014
Termination of appointment of Heath Capper as a director on 2014-09-05
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/08/2013
Appointment of Gillian Margaret Stott as a director
dot icon03/06/2013
Accounts for a small company made up to 2012-08-31
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/01/2012
Accounts for a small company made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon27/05/2011
Accounts for a small company made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon20/01/2011
Director's details changed for David Sharrock on 2011-01-01
dot icon18/03/2010
Accounts for a small company made up to 2009-08-31
dot icon02/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon23/02/2009
Accounts for a small company made up to 2008-08-31
dot icon11/02/2009
Return made up to 09/01/09; full list of members
dot icon29/08/2008
Return made up to 09/01/08; full list of members
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2008
Director appointed david sharrock
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon01/04/2008
Appointment terminated director gillian stott
dot icon01/04/2008
Director appointed heath capper
dot icon15/02/2008
Accounts for a medium company made up to 2007-08-31
dot icon08/03/2007
Accounts for a medium company made up to 2006-08-31
dot icon17/01/2007
Return made up to 09/01/07; full list of members
dot icon08/02/2006
Return made up to 09/01/06; full list of members
dot icon31/01/2006
Accounts for a medium company made up to 2005-08-31
dot icon18/03/2005
Accounts for a medium company made up to 2004-08-31
dot icon13/01/2005
Return made up to 09/01/05; full list of members
dot icon18/01/2004
Return made up to 09/01/04; full list of members
dot icon19/12/2003
Accounts for a medium company made up to 2003-08-31
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Accounts for a medium company made up to 2002-08-31
dot icon26/02/2003
Return made up to 27/01/03; full list of members
dot icon08/02/2002
Return made up to 27/01/02; full list of members
dot icon11/12/2001
Accounts for a medium company made up to 2001-08-31
dot icon28/01/2001
Return made up to 27/01/01; full list of members
dot icon11/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon06/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon25/01/2000
Return made up to 27/01/00; full list of members
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon01/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon11/03/1999
Return made up to 27/01/99; no change of members
dot icon20/12/1998
Accounts for a medium company made up to 1998-08-31
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon04/03/1998
Return made up to 27/01/98; full list of members
dot icon25/06/1997
Full accounts made up to 1996-08-31
dot icon24/03/1997
Return made up to 27/01/97; no change of members
dot icon29/10/1996
Return made up to 27/01/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-08-31
dot icon23/02/1995
Full accounts made up to 1994-08-31
dot icon23/02/1995
Return made up to 27/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 27/01/94; no change of members
dot icon30/11/1993
Full accounts made up to 1993-08-31
dot icon24/02/1993
Return made up to 31/01/93; full list of members
dot icon13/02/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Full accounts made up to 1992-08-31
dot icon12/03/1992
Return made up to 31/01/92; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1991-08-31
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Full accounts made up to 1990-08-31
dot icon01/03/1991
Return made up to 31/01/91; no change of members
dot icon22/10/1990
Full accounts made up to 1989-08-31
dot icon22/10/1990
Return made up to 31/01/90; full list of members
dot icon14/02/1990
Ad 23/11/88--------- £ si 39798@1
dot icon31/10/1989
Return made up to 31/01/89; full list of members
dot icon17/10/1989
Full accounts made up to 1988-08-31
dot icon25/08/1989
Declaration of satisfaction of mortgage/charge
dot icon25/08/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon20/01/1989
Memorandum and Articles of Association
dot icon20/01/1989
Resolutions
dot icon03/01/1989
Wd 08/12/88 ad 23/11/88--------- £ si 39798@1=39798 £ ic 2/39800
dot icon14/12/1988
Particulars of mortgage/charge
dot icon05/12/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon03/12/1988
Particulars of mortgage/charge
dot icon15/09/1988
Memorandum and Articles of Association
dot icon15/04/1988
Nc inc already adjusted
dot icon15/04/1988
Resolutions
dot icon15/04/1988
Resolutions
dot icon30/03/1988
Certificate of change of name
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Registered office changed on 30/03/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/03/1988
Resolutions
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharrock, David
Director
28/03/2008 - 05/09/2014
7
Povey, Roy
Secretary
10/02/2021 - 31/12/2023
-
Campbell, Kevin John
Secretary
20/06/2016 - 19/02/2018
-
Kelly, Tanya
Secretary
19/02/2018 - 03/02/2020
-
Stott, Gillian Margaret
Director
17/03/1999 - 28/03/2008
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & A. CARPETS LIMITED

A. & A. CARPETS LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at C/O Likewise Group Plc Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham B37 7WN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & A. CARPETS LIMITED?

toggle

A. & A. CARPETS LIMITED is currently Active. It was registered on 04/02/1988 .

Where is A. & A. CARPETS LIMITED located?

toggle

A. & A. CARPETS LIMITED is registered at C/O Likewise Group Plc Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham B37 7WN.

What does A. & A. CARPETS LIMITED do?

toggle

A. & A. CARPETS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for A. & A. CARPETS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-14 with no updates.