CARLILE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CARLILE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05413355

Incorporation date

04/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hamilton Road, Berkhamsted HP4 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Micro company accounts made up to 2024-03-31
dot icon09/11/2024
Registered office address changed from 1 1 Hamilton Road Berkhamsted Herts HP4 3EF United Kingdom to 1 Hamilton Road Berkhamsted HP4 3EF on 2024-11-09
dot icon07/11/2024
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 1 1 Hamilton Road Berkhamsted Herts HP4 3EF on 2024-11-07
dot icon12/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon14/04/2021
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2021-04-14
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-02-29 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/04/2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-04-04
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/04/2010
Director's details changed for Roderick Savage on 2010-04-06
dot icon06/04/2010
Director's details changed for James Robertson Carlile on 2010-04-06
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 04/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/04/2008
Return made up to 04/04/08; full list of members
dot icon17/04/2007
Return made up to 04/04/07; full list of members
dot icon26/02/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon23/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/09/2006
Return made up to 04/04/06; full list of members
dot icon04/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+51.75 % *

* during past year

Cash in Bank

£73,601.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
28.93K
-
0.00
39.93K
-
2022
1
30.11K
-
0.00
48.50K
-
2023
1
48.86K
-
0.00
73.60K
-
2023
1
48.86K
-
0.00
73.60K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

48.86K £Ascended62.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.60K £Ascended51.75 % *

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
Carlile, James Robertson
Director
04/04/2005 - Present
-
Savage, Roderick
Director
04/04/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLILE FURNITURE LIMITED

CARLILE FURNITURE LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at 1 Hamilton Road, Berkhamsted HP4 3EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLILE FURNITURE LIMITED?

toggle

CARLILE FURNITURE LIMITED is currently Active. It was registered on 04/04/2005 .

Where is CARLILE FURNITURE LIMITED located?

toggle

CARLILE FURNITURE LIMITED is registered at 1 Hamilton Road, Berkhamsted HP4 3EF.

What does CARLILE FURNITURE LIMITED do?

toggle

CARLILE FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CARLILE FURNITURE LIMITED have?

toggle

CARLILE FURNITURE LIMITED had 1 employees in 2023.

What is the latest filing for CARLILE FURNITURE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with updates.