A.B.D. CARPETS LIMITED

Register to unlock more data on OkredoRegister

A.B.D. CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737360

Incorporation date

05/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cooper & Co, 57 Broad Street Bridgtown, Cannock, Staffordshire WS11 0DACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1992)
dot icon06/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Change of details for Mr Alan John Elcock as a person with significant control on 2023-09-12
dot icon12/09/2023
Notification of David Stevens as a person with significant control on 2023-09-12
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon10/09/2010
Director's details changed for David Stevens on 2010-08-05
dot icon10/09/2010
Director's details changed for Alan John Elcock on 2010-08-05
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 05/08/09; full list of members
dot icon03/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 05/08/08; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/08/2007
Return made up to 05/08/07; no change of members
dot icon13/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 05/08/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/08/2005
Return made up to 05/08/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/08/2004
Return made up to 05/08/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/08/2003
Return made up to 05/08/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/08/2002
Return made up to 05/08/02; full list of members
dot icon09/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/08/2001
Return made up to 05/08/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-09-30
dot icon04/09/2000
Return made up to 05/08/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-09-30
dot icon11/08/1999
Return made up to 05/08/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-09-30
dot icon22/04/1999
Registered office changed on 22/04/99 from: 9-11 levetts square lichfield staffordshire WS13 6NN
dot icon08/10/1998
Director resigned
dot icon02/09/1998
Return made up to 05/08/98; full list of members
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon20/08/1997
Return made up to 05/08/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/09/1996
Return made up to 05/08/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon17/08/1995
Return made up to 05/08/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Registered office changed on 26/10/94 from: 7 penk drive north etching hill rugeley staffordshire WS15 2XY
dot icon11/08/1994
Return made up to 05/08/94; full list of members
dot icon17/01/1994
Accounts for a small company made up to 1993-09-30
dot icon07/12/1993
Return made up to 05/08/93; full list of members
dot icon12/11/1993
Ad 27/10/93--------- £ si 97@1=97 £ ic 2/99
dot icon31/01/1993
Accounting reference date notified as 30/09
dot icon12/10/1992
Memorandum and Articles of Association
dot icon08/10/1992
Registered office changed on 08/10/92 from: 2 baches street london N1 6UB
dot icon08/10/1992
Director resigned;new director appointed
dot icon08/10/1992
New secretary appointed;new director appointed
dot icon08/10/1992
Director resigned;new director appointed
dot icon29/09/1992
Certificate of change of name
dot icon05/08/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.05K
-
0.00
36.49K
-
2022
2
20.68K
-
0.00
34.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1992 - 03/09/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/08/1992 - 03/09/1992
43699
Elcock, Alan John
Director
03/09/1992 - Present
-
Elcock, Alan John
Secretary
03/09/1992 - Present
-
Stevens, David
Director
03/09/1992 - Present
1

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

100,001
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.B.D. CARPETS LIMITED

A.B.D. CARPETS LIMITED is an(a) Active company incorporated on 05/08/1992 with the registered office located at C/O Cooper & Co, 57 Broad Street Bridgtown, Cannock, Staffordshire WS11 0DA. There are currently 3 active directors 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.B.D. CARPETS LIMITED?

toggle

A.B.D. CARPETS LIMITED is currently Active. It was registered on 05/08/1992 .

Where is A.B.D. CARPETS LIMITED located?

toggle

A.B.D. CARPETS LIMITED is registered at C/O Cooper & Co, 57 Broad Street Bridgtown, Cannock, Staffordshire WS11 0DA.

What does A.B.D. CARPETS LIMITED do?

toggle

A.B.D. CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for A.B.D. CARPETS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-09-30.