BRIDGEND CARPET CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND CARPET CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01051530

Incorporation date

26/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Coity Road, Bridgend, Mid Glamorgan CF31 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/08/2012
Director's details changed for Hilary Barbara Morris on 2012-06-30
dot icon16/08/2012
Director's details changed for Philip Morris on 2012-06-30
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 2012-01-16
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 2011-02-02
dot icon01/02/2011
Termination of appointment of Steve Morris as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon01/06/2009
Return made up to 30/06/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 30/06/07; no change of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 30/06/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: charter house 46 48 coity road bridgend mid glamorgan CF31 1XX
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Ad 01/07/03--------- £ si 3@1=3 £ ic 1000/1003
dot icon09/09/2003
Nc inc already adjusted 01/07/03
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon12/07/2001
Return made up to 30/06/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-03-31
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon29/06/2000
Director's particulars changed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned;director resigned
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Return made up to 30/06/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 30/06/98; no change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Return made up to 30/06/97; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 30/06/96; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
Return made up to 30/06/95; no change of members
dot icon08/07/1994
Accounts for a small company made up to 1994-03-31
dot icon23/06/1994
Return made up to 30/06/94; no change of members
dot icon24/06/1993
Return made up to 30/06/93; full list of members
dot icon06/06/1993
Accounts for a small company made up to 1993-03-31
dot icon16/02/1993
Return made up to 30/06/92; no change of members
dot icon09/12/1992
Registered office changed on 09/12/92 from: 46/48 coity road bridgend mid-glamorgan CF31 1LR
dot icon13/10/1992
Registered office changed on 13/10/92 from: alexandra house, 12 court rd, bridgend, glam CF31 1BN
dot icon18/08/1992
Accounts for a small company made up to 1992-03-31
dot icon16/07/1991
Accounts for a small company made up to 1991-03-31
dot icon16/07/1991
Return made up to 30/06/91; no change of members
dot icon24/04/1991
Particulars of mortgage/charge
dot icon04/09/1990
Accounts for a small company made up to 1990-03-31
dot icon04/09/1990
Return made up to 29/08/90; full list of members
dot icon10/05/1990
Resolutions
dot icon10/05/1990
£ nc 100/1000 12/01/90
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon06/11/1989
Return made up to 14/07/89; no change of members
dot icon19/01/1989
Accounts for a small company made up to 1988-03-31
dot icon19/01/1989
Return made up to 18/07/88; full list of members
dot icon22/07/1987
Accounts for a small company made up to 1987-03-31
dot icon22/07/1987
Return made up to 23/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Return made up to 16/06/86; full list of members
dot icon23/07/1986
Accounts for a small company made up to 1986-03-31
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-75.49 % *

* during past year

Cash in Bank

£8,706.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
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
4
71.86K
-
0.00
9.04K
-
2022
3
84.71K
-
0.00
35.52K
-
2023
3
71.18K
-
0.00
8.71K
-
2023
3
71.18K
-
0.00
8.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

71.18K £Descended-15.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.71K £Descended-75.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Philip
Director
14/02/2000 - Present
-
Morris, Steve
Director
14/02/2000 - 21/01/2011
2
Morris, Hilary Barbara
Secretary
14/02/2000 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND CARPET CENTRE LIMITED

BRIDGEND CARPET CENTRE LIMITED is an(a) Active company incorporated on 26/04/1972 with the registered office located at 16 Coity Road, Bridgend, Mid Glamorgan CF31 1LR. 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 BRIDGEND CARPET CENTRE LIMITED?

toggle

BRIDGEND CARPET CENTRE LIMITED is currently Active. It was registered on 26/04/1972 .

Where is BRIDGEND CARPET CENTRE LIMITED located?

toggle

BRIDGEND CARPET CENTRE LIMITED is registered at 16 Coity Road, Bridgend, Mid Glamorgan CF31 1LR.

What does BRIDGEND CARPET CENTRE LIMITED do?

toggle

BRIDGEND CARPET CENTRE 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 BRIDGEND CARPET CENTRE LIMITED have?

toggle

BRIDGEND CARPET CENTRE LIMITED had 3 employees in 2023.

What is the latest filing for BRIDGEND CARPET CENTRE LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.