A1 CARPETS 4 U LIMITED

Register to unlock more data on OkredoRegister

A1 CARPETS 4 U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888770

Incorporation date

27/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hubbards Close, Saxmundham, Suffolk IP17 1GACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Registered office address changed from 40 Heron Road Saxmundham Suffolk IP17 1YT England to 3 Hubbards Close Saxmundham Suffolk IP17 1GA on 2025-06-10
dot icon10/06/2025
Change of details for Mr Gary Lee Burden as a person with significant control on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Gary Lee Burden on 2025-06-09
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon24/08/2016
Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 40 Heron Road Saxmundham Suffolk IP17 1YT on 2016-08-24
dot icon24/08/2016
Termination of appointment of Deborah Mary Baker as a secretary on 2016-08-11
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-27
dot icon06/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/11/2013
Appointment of Mrs Deborah Mary Baker as a secretary
dot icon28/11/2013
Termination of appointment of Charles Francis as a director
dot icon28/11/2013
Termination of appointment of Gary Burden as a secretary
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Appointment of Mr Charles William Francis as a director
dot icon07/09/2012
Termination of appointment of Richard Larner as a director
dot icon11/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/05/2011
Secretary's details changed for Mr Gary Lee Burden on 2011-01-17
dot icon04/05/2011
Director's details changed for Mr Gary Lee Burden on 2011-01-17
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Gary Lee Burden on 2010-01-27
dot icon14/05/2010
Director's details changed for Mr Gary Lee Burden on 2010-05-01
dot icon16/06/2009
Ad 26/05/09\gbp si 2@1=2\gbp ic 100/102\
dot icon21/05/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon27/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.10K
-
0.00
-
-
2022
2
13.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larner, Richard John
Director
27/04/2009 - 06/09/2012
8
Mr Gary Lee Burden
Director
27/04/2009 - Present
-
Francis, Charles William
Director
06/09/2012 - 26/11/2013
1
Baker, Deborah Mary
Secretary
26/11/2013 - 11/08/2016
-
Burden, Gary Lee
Secretary
27/04/2009 - 26/11/2013
-

Persons with Significant Control

1
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 A1 CARPETS 4 U LIMITED

A1 CARPETS 4 U LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at 3 Hubbards Close, Saxmundham, Suffolk IP17 1GA. 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 A1 CARPETS 4 U LIMITED?

toggle

A1 CARPETS 4 U LIMITED is currently Active. It was registered on 27/04/2009 .

Where is A1 CARPETS 4 U LIMITED located?

toggle

A1 CARPETS 4 U LIMITED is registered at 3 Hubbards Close, Saxmundham, Suffolk IP17 1GA.

What does A1 CARPETS 4 U LIMITED do?

toggle

A1 CARPETS 4 U 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 A1 CARPETS 4 U LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.