ALDERSHOT CARPET SERVICE LIMITED

Register to unlock more data on OkredoRegister

ALDERSHOT CARPET SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04728026

Incorporation date

09/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rotunda Estate, Aldershot, Hampshire GU11 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon08/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/01/2024
Change of details for Mr Philip Anthony Arnott as a person with significant control on 2024-01-18
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/06/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon19/06/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon18/03/2019
Cessation of Geoffrey Linsay Arnott as a person with significant control on 2019-03-18
dot icon18/03/2019
Termination of appointment of Geoffrey Linsay Arnott as a director on 2019-03-18
dot icon13/03/2019
Change of details for Mr Philip Anthony Arnot as a person with significant control on 2019-03-13
dot icon12/03/2019
Change of details for Mr Phillip Arnott as a person with significant control on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Philip Anthony Arnot on 2019-03-11
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 78 - 84 Grosvenor Road Aldershot Hampshire GU11 3EA England to 1 Rotunda Estate Aldershot Hampshire GU11 1TG on 2015-01-05
dot icon05/01/2015
Registered office address changed from 78 - 84 Grosvenor Road Aldershot Hampshire GU11 3EA to 1 Rotunda Estate Aldershot Hampshire GU11 1TG on 2015-01-05
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Robert Horton as a secretary
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon22/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon22/04/2013
Registered office address changed from 78 - 84 Grosvenor Road Aldershot Hampshire GU11 3EA England on 2013-04-22
dot icon22/04/2013
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 2013-04-22
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon31/03/2011
Resolutions
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon14/06/2010
Director's details changed for Geoffrey Linsay Arnott on 2010-04-09
dot icon14/06/2010
Director's details changed for Philip Anthony Arnot on 2010-04-09
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 09/04/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 09/04/08; change of members
dot icon11/10/2007
Ad 20/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon11/10/2007
New director appointed
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 09/04/07; no change of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 09/04/06; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 09/04/05; full list of members
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 09/04/04; full list of members
dot icon17/05/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon07/07/2003
Director's particulars changed
dot icon15/05/2003
Secretary resigned
dot icon04/05/2003
Director resigned
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
New director appointed
dot icon09/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
363.89K
-
0.00
-
-
2022
5
407.36K
-
0.00
-
-
2023
5
431.38K
-
0.00
-
-
2023
5
431.38K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

431.38K £Ascended5.90 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/2003 - 08/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/04/2003 - 08/04/2003
67500
Mr Geoffrey Linsay Arnott
Director
08/04/2003 - 17/03/2019
-
Mr Philip Anthony Arnott
Director
20/08/2007 - Present
-
Horton, Robert
Secretary
08/04/2003 - 15/07/2013
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALDERSHOT CARPET SERVICE LIMITED

ALDERSHOT CARPET SERVICE LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at 1 Rotunda Estate, Aldershot, Hampshire GU11 1TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSHOT CARPET SERVICE LIMITED?

toggle

ALDERSHOT CARPET SERVICE LIMITED is currently Active. It was registered on 09/04/2003 .

Where is ALDERSHOT CARPET SERVICE LIMITED located?

toggle

ALDERSHOT CARPET SERVICE LIMITED is registered at 1 Rotunda Estate, Aldershot, Hampshire GU11 1TG.

What does ALDERSHOT CARPET SERVICE LIMITED do?

toggle

ALDERSHOT CARPET SERVICE LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does ALDERSHOT CARPET SERVICE LIMITED have?

toggle

ALDERSHOT CARPET SERVICE LIMITED had 5 employees in 2023.

What is the latest filing for ALDERSHOT CARPET SERVICE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-14 with no updates.