AUTOMOTIVE CARPETS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02704832

Incorporation date

08/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon09/01/2026
Resignation of a liquidator
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-02
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Statement of affairs
dot icon14/10/2024
Registered office address changed from 24 Bittern Grove Macclesfield Chsehire SK10 3QP England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2024-10-14
dot icon12/08/2024
Cessation of Velda Maureen Price as a person with significant control on 2024-08-08
dot icon12/08/2024
Termination of appointment of Velda Maureen Price as a director on 2024-08-08
dot icon12/08/2024
Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 2024-08-08
dot icon12/08/2024
Termination of appointment of Velda Maureen Price as a secretary on 2024-08-08
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon13/03/2020
Change of details for Velda Maureen Price as a person with significant control on 2020-03-11
dot icon13/03/2020
Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 2020-03-11
dot icon12/03/2020
Director's details changed for Velda Maureen Price on 2020-03-11
dot icon12/03/2020
Director's details changed for Velda Maureen Price on 2020-03-11
dot icon12/03/2020
Secretary's details changed for Velda Maureen Price on 2020-03-11
dot icon12/03/2020
Change of details for Velda Maureen Price as a person with significant control on 2020-03-11
dot icon12/03/2020
Director's details changed for Simon Nigel Cresswell Price on 2020-03-11
dot icon12/03/2020
Director's details changed for Simon Nigel Cresswell Price on 2020-03-11
dot icon12/03/2020
Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 2020-03-11
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/03/2019
Registered office address changed from 5 Cotswold Close Macclesfield Cheshire SK10 3RL to 24 Bittern Grove Macclesfield Chsehire SK10 3QP on 2019-03-27
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon28/02/2018
Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 2016-12-01
dot icon28/02/2018
Notification of Velda Maureen Price as a person with significant control on 2016-12-01
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Secretary's details changed for Velda Maureen Price on 2016-12-01
dot icon29/06/2017
Director's details changed for Velda Maureen Price on 2016-12-01
dot icon29/06/2017
Director's details changed for Simon Nigel Cresswell Price on 2016-12-01
dot icon29/06/2017
Director's details changed for Velda Maureen Price on 2016-12-01
dot icon29/06/2017
Director's details changed for Simon Nigel Cresswell Price on 2016-12-01
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon05/05/2010
Director's details changed for Velda Maureen Price on 2010-04-08
dot icon05/05/2010
Director's details changed for Simon Nigel Cresswell Price on 2010-04-08
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 08/04/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 08/04/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 08/04/07; no change of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 08/04/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 08/04/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Return made up to 08/04/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 08/04/03; full list of members
dot icon15/01/2003
Return made up to 08/04/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 08/04/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon12/05/2000
Return made up to 08/04/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
Return made up to 08/04/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/05/1998
Return made up to 08/04/98; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/05/1997
Return made up to 08/04/97; no change of members
dot icon10/11/1996
Return made up to 08/04/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Return made up to 08/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 08/04/94; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/06/1993
Return made up to 08/04/93; full list of members
dot icon05/06/1992
Ad 14/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1992
Accounting reference date notified as 31/12
dot icon26/05/1992
Particulars of mortgage/charge
dot icon18/05/1992
New secretary appointed;director resigned;new director appointed
dot icon18/05/1992
Secretary resigned;new director appointed
dot icon18/05/1992
Registered office changed on 18/05/92 from: 64 whitchurch road cathays cardiff south glamorgan CF4 3LX
dot icon08/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-56.63 % *

* during past year

Cash in Bank

£23,214.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.94K
-
0.00
53.53K
-
2022
3
19.26K
-
0.00
23.21K
-
2022
3
19.26K
-
0.00
23.21K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

19.26K £Ascended28.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.21K £Descended-56.63 % *

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
Price, Simon Nigel Cresswell
Director
05/05/1992 - Present
-
Price, Velda Maureen
Director
05/05/1992 - 08/08/2024
-
Harrison, Irene Lesley
Nominee Secretary
08/04/1992 - 05/05/1992
1580
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
08/04/1992 - 05/05/1992
220
Price, Velda Maureen
Secretary
05/05/1992 - 08/08/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTOMOTIVE CARPETS LIMITED

AUTOMOTIVE CARPETS LIMITED is an(a) Liquidation company incorporated on 08/04/1992 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. 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 AUTOMOTIVE CARPETS LIMITED?

toggle

AUTOMOTIVE CARPETS LIMITED is currently Liquidation. It was registered on 08/04/1992 .

Where is AUTOMOTIVE CARPETS LIMITED located?

toggle

AUTOMOTIVE CARPETS LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does AUTOMOTIVE CARPETS LIMITED do?

toggle

AUTOMOTIVE CARPETS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AUTOMOTIVE CARPETS LIMITED have?

toggle

AUTOMOTIVE CARPETS LIMITED had 3 employees in 2022.

What is the latest filing for AUTOMOTIVE CARPETS LIMITED?

toggle

The latest filing was on 09/01/2026: Resignation of a liquidator.