CARPET ACCESSORY TRIMS LIMITED

Register to unlock more data on OkredoRegister

CARPET ACCESSORY TRIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01988635

Incorporation date

12/02/1986

Size

Small

Contacts

Registered address

Registered address

Coba International Marlborough Drive, Fleckney, Leicester LE8 8URCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1986)
dot icon09/01/2026
Accounts for a small company made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-06-30
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-06-30
dot icon13/03/2023
Accounts for a small company made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/02/2023
Notification of Mark Cooke as a person with significant control on 2021-07-01
dot icon04/07/2022
Appointment of Mr Mark Anthony Cooke as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Paul James Hayden as a director on 2022-07-01
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon26/08/2021
Satisfaction of charge 019886350002 in full
dot icon26/08/2021
Satisfaction of charge 1 in full
dot icon30/07/2021
Registration of charge 019886350003, created on 2021-07-20
dot icon07/07/2021
Termination of appointment of Claire Andrea Hayden as a director on 2021-07-05
dot icon07/07/2021
Appointment of Miss Danielle Jane Cooke as a director on 2021-07-05
dot icon07/07/2021
Appointment of Mr Robert Nigel Peat as a director on 2021-07-05
dot icon06/07/2021
Cessation of Paul James Hayden as a person with significant control on 2021-07-01
dot icon05/07/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon05/07/2021
Notification of Coba International Limited as a person with significant control on 2021-07-01
dot icon05/07/2021
Registered office address changed from Unit 24C Park Avenue Estate Sundon Park Luton Bedfordshire LU3 3BF to Coba International Marlborough Drive Fleckney Leicester LE8 8UR on 2021-07-05
dot icon05/07/2021
Termination of appointment of Pauline Rita Moore as a director on 2021-07-05
dot icon05/07/2021
Termination of appointment of Pauline Rita Moore as a secretary on 2021-07-05
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon20/07/2020
Director's details changed for Pauline Rita Moore on 2020-07-20
dot icon20/07/2020
Secretary's details changed for Pauline Rita Moore on 2020-07-20
dot icon25/02/2020
Registration of charge 019886350002, created on 2020-02-12
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/05/2012
Director's details changed for Paul James Hayden on 2012-04-11
dot icon20/05/2012
Director's details changed for Claire Andrea Hayden on 2012-04-11
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/01/2012
Director's details changed for Claire Andrea Hayden on 2011-11-01
dot icon12/01/2012
Director's details changed for Paul James Hayden on 2011-11-01
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/03/2010
Director's details changed for Claire Andrea Hayden on 2009-10-01
dot icon26/03/2010
Director's details changed for Paul James Hayden on 2009-10-01
dot icon26/03/2010
Director's details changed for Pauline Rita Moore on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Director's particulars changed
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon16/06/2003
Registered office changed on 16/06/03 from: 3 kinsbourne court luton road harpenden hertfordshire AL5 3BL
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon03/01/2003
Return made up to 31/12/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon04/05/2000
Registered office changed on 04/05/00 from: the old cock inn high street redbourn st albans hertfordshire AL3 7LW
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon10/02/1998
Registered office changed on 10/02/98 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon24/04/1997
Secretary's particulars changed;director's particulars changed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 31/12/95; full list of members
dot icon20/09/1995
Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon27/04/1994
Registered office changed on 27/04/94 from: akeman business centre 82 akeman street tring herts HP23 gaf
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1994
Auditor's resignation
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon17/07/1992
Secretary's particulars changed;director's particulars changed
dot icon19/05/1992
Director's particulars changed
dot icon19/05/1992
Return made up to 31/12/91; no change of members
dot icon18/05/1992
Accounts for a small company made up to 1991-03-31
dot icon20/11/1991
Registered office changed on 20/11/91 from: 76 balmoral road watford WD2 4ET
dot icon07/10/1991
Accounts for a small company made up to 1990-03-31
dot icon23/07/1991
Return made up to 31/12/90; no change of members
dot icon05/06/1990
Full accounts made up to 1989-03-31
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon11/07/1989
Full accounts made up to 1988-03-31
dot icon10/05/1989
Particulars of mortgage/charge
dot icon07/03/1989
Return made up to 29/09/88; full list of members
dot icon07/03/1989
Return made up to 29/07/87; full list of members
dot icon23/02/1989
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peat, Robert Nigel
Director
05/07/2021 - Present
13
Cooke, Mark Anthony
Director
01/07/2022 - Present
27
Cooke, Danielle Jane
Director
05/07/2021 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARPET ACCESSORY TRIMS LIMITED

CARPET ACCESSORY TRIMS LIMITED is an(a) Active company incorporated on 12/02/1986 with the registered office located at Coba International Marlborough Drive, Fleckney, Leicester LE8 8UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARPET ACCESSORY TRIMS LIMITED?

toggle

CARPET ACCESSORY TRIMS LIMITED is currently Active. It was registered on 12/02/1986 .

Where is CARPET ACCESSORY TRIMS LIMITED located?

toggle

CARPET ACCESSORY TRIMS LIMITED is registered at Coba International Marlborough Drive, Fleckney, Leicester LE8 8UR.

What does CARPET ACCESSORY TRIMS LIMITED do?

toggle

CARPET ACCESSORY TRIMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CARPET ACCESSORY TRIMS LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a small company made up to 2025-06-30.