BAY CARPETS LIMITED

Register to unlock more data on OkredoRegister

BAY CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10733932

Incorporation date

21/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2017)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon19/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-04-30
dot icon08/06/2023
Appointment of Mr Joshua Fluester as a director on 2023-04-17
dot icon08/06/2023
Notification of Joshua Fluester as a person with significant control on 2023-04-17
dot icon07/06/2023
Change of details for Mr Mark Fluester as a person with significant control on 2023-04-17
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-04-30
dot icon12/05/2022
Director's details changed for Mr Mark Fluester on 2022-05-09
dot icon12/05/2022
Change of details for Mr Samuel Fluester as a person with significant control on 2022-05-09
dot icon12/05/2022
Change of details for Mr Mark Fluester as a person with significant control on 2022-05-09
dot icon12/05/2022
Registered office address changed from 44 High Street New Romney TN28 8BZ England to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2022-05-12
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon29/04/2022
Change of details for Mr Mark Fluester as a person with significant control on 2022-02-28
dot icon29/04/2022
Cessation of Joshua Fluester as a person with significant control on 2022-02-28
dot icon29/04/2022
Appointment of Mr Mark Fluester as a director on 2022-02-28
dot icon29/04/2022
Termination of appointment of Joshua Fluester as a director on 2022-02-28
dot icon29/04/2022
Termination of appointment of Joshua Fluester as a secretary on 2022-02-28
dot icon03/03/2022
Micro company accounts made up to 2021-04-30
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon17/09/2020
Notification of Samuel Fluester as a person with significant control on 2020-01-31
dot icon17/09/2020
Confirmation statement made on 2020-02-25 with updates
dot icon17/09/2020
Notification of Mark Fluester as a person with significant control on 2020-01-31
dot icon17/09/2020
Change of details for Mr Joshua Fluester as a person with significant control on 2020-01-31
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon18/06/2020
Amended micro company accounts made up to 2019-04-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/10/2019
Confirmation statement made on 2019-09-10 with updates
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Notification of Joshua Fluester as a person with significant control on 2017-04-21
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon23/04/2018
Withdrawal of a person with significant control statement on 2018-04-23
dot icon11/10/2017
Termination of appointment of Matthew James Flight as a director on 2017-10-11
dot icon05/09/2017
Registered office address changed from 7 High Street Dymchurch Romney Marsh TN29 0NG England to 44 High Street New Romney TN28 8BZ on 2017-09-05
dot icon21/04/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.82K
-
0.00
-
-
2022
3
21.10K
-
0.00
-
-
2023
3
42.43K
-
0.00
-
-
2023
3
42.43K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

42.43K £Ascended101.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fluester, Joshua
Director
17/04/2023 - Present
2
Fluester, Mark
Director
28/02/2022 - Present
-

Persons with Significant Control

5
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 BAY CARPETS LIMITED

BAY CARPETS LIMITED is an(a) Active company incorporated on 21/04/2017 with the registered office located at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY CARPETS LIMITED?

toggle

BAY CARPETS LIMITED is currently Active. It was registered on 21/04/2017 .

Where is BAY CARPETS LIMITED located?

toggle

BAY CARPETS LIMITED is registered at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does BAY CARPETS LIMITED do?

toggle

BAY CARPETS 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 BAY CARPETS LIMITED have?

toggle

BAY CARPETS LIMITED had 3 employees in 2023.

What is the latest filing for BAY CARPETS LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.