ANDREW RIGG CARPETS LIMITED

Register to unlock more data on OkredoRegister

ANDREW RIGG CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384822

Incorporation date

01/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-29 Queen Street, Ulverston, Cumbria LA12 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon26/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon19/02/2026
Registration of charge 043848220003, created on 2026-02-13
dot icon04/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/01/2026
Notification of Kathryn Rigg as a person with significant control on 2026-01-31
dot icon13/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon13/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-02-27 with updates
dot icon26/05/2021
Secretary's details changed for Ms Kathryn Ann Fisher on 2021-05-21
dot icon11/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/07/2019
Director's details changed for Andrew Rigg on 2019-07-17
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/04/2018
Appointment of Ms Kathryn Ann Fisher as a secretary on 2018-04-14
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/10/2014
Amended total exemption full accounts made up to 2014-05-31
dot icon03/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon21/01/2014
Termination of appointment of Susan Rigg as a secretary
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon02/04/2012
Amended accounts made up to 2011-05-31
dot icon18/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon22/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon22/04/2010
Director's details changed for Andrew Rigg on 2010-02-01
dot icon11/07/2009
Total exemption full accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 01/03/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon09/04/2008
Return made up to 01/03/08; no change of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon22/08/2007
Registered office changed on 22/08/07 from:\18 stainton drive, dalton in furness, LA15 8XA
dot icon13/07/2007
Resolutions
dot icon30/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon12/08/2005
Registered office changed on 12/08/05 from:\27 wellington street, dalton in furness, cumbria LA15 8AN
dot icon12/08/2005
Secretary's particulars changed
dot icon12/08/2005
Director's particulars changed
dot icon09/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon09/04/2005
Return made up to 01/03/05; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon10/09/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon17/03/2003
Return made up to 01/03/03; full list of members
dot icon12/04/2002
Ad 01/04/02--------- £ si 3@1=3 £ ic 1/4
dot icon12/04/2002
Registered office changed on 12/04/02 from: 6 winckley square preston PR1 3JJ
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
New director appointed
dot icon11/04/2002
Certificate of change of name
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Registered office changed on 18/03/02 from:\39A leicester road, salford, manchester, M7 4AS
dot icon01/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+1.68 % *

* during past year

Cash in Bank

£53,577.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.82K
-
0.00
66.79K
-
2022
3
51.97K
-
0.00
52.69K
-
2023
3
86.17K
-
0.00
53.58K
-
2023
3
86.17K
-
0.00
53.58K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

86.17K £Ascended65.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.58K £Ascended1.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigg, Andrew
Director
01/04/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW RIGG CARPETS LIMITED

ANDREW RIGG CARPETS LIMITED is an(a) Active company incorporated on 01/03/2002 with the registered office located at 25-29 Queen Street, Ulverston, Cumbria LA12 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW RIGG CARPETS LIMITED?

toggle

ANDREW RIGG CARPETS LIMITED is currently Active. It was registered on 01/03/2002 .

Where is ANDREW RIGG CARPETS LIMITED located?

toggle

ANDREW RIGG CARPETS LIMITED is registered at 25-29 Queen Street, Ulverston, Cumbria LA12 7AF.

What does ANDREW RIGG CARPETS LIMITED do?

toggle

ANDREW RIGG CARPETS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ANDREW RIGG CARPETS LIMITED have?

toggle

ANDREW RIGG CARPETS LIMITED had 3 employees in 2023.

What is the latest filing for ANDREW RIGG CARPETS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-27 with no updates.