CARPET AND FABRIC CARE UK LIMITED

Register to unlock more data on OkredoRegister

CARPET AND FABRIC CARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949331

Incorporation date

31/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winton House, Winton Square, Basingstoke, Hampshire RG21 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Notification of Robert Cush as a person with significant control on 2024-06-24
dot icon04/07/2024
Appointment of Robert Cush as a director on 2024-06-24
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon03/07/2024
Notification of Karen Ann Cush as a person with significant control on 2024-06-24
dot icon03/07/2024
Appointment of Karen Ann Cush as a secretary on 2024-06-24
dot icon03/07/2024
Termination of appointment of Gloria Christine Lambden as a secretary on 2024-06-24
dot icon03/07/2024
Termination of appointment of Keith Martin Lambden as a director on 2024-06-24
dot icon03/07/2024
Termination of appointment of Gloria Christine Lambden as a director on 2024-06-24
dot icon03/07/2024
Cessation of Gloria Christine Lambden as a person with significant control on 2024-06-24
dot icon03/07/2024
Cessation of Keith Martin Lambden as a person with significant control on 2024-06-24
dot icon03/07/2024
Appointment of Karen Ann Cush as a director on 2024-06-24
dot icon12/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon26/09/2011
Director's details changed for Gloria Christine Lambden on 2011-09-26
dot icon09/06/2011
Amended accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/09/2010
Director's details changed
dot icon27/09/2010
Director's details changed for Keith Martin Lambden on 2010-09-22
dot icon27/09/2010
Director's details changed for Gloria Christine Lambden on 2010-09-22
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 26/09/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 26/09/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 31/10/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 31/10/04; full list of members
dot icon04/12/2003
Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon25/11/2003
Certificate of change of name
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon31/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+153.26 % *

* during past year

Cash in Bank

£17,928.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
52.79K
-
0.00
7.08K
-
2022
3
29.57K
-
0.00
17.93K
-
2022
3
29.57K
-
0.00
17.93K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

29.57K £Descended-43.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.93K £Ascended153.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambden, Keith Martin
Director
31/10/2003 - 24/06/2024
2
Cush, Karen Ann
Secretary
24/06/2024 - Present
-
Lambden, Gloria Christine
Secretary
31/10/2003 - 24/06/2024
-
Lambden, Gloria Christine
Director
31/10/2003 - 24/06/2024
-
Cush, Robert
Director
24/06/2024 - Present
-

Persons with Significant Control

4
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 CARPET AND FABRIC CARE UK LIMITED

CARPET AND FABRIC CARE UK LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at Winton House, Winton Square, Basingstoke, Hampshire RG21 8EN. There are currently 3 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 CARPET AND FABRIC CARE UK LIMITED?

toggle

CARPET AND FABRIC CARE UK LIMITED is currently Active. It was registered on 31/10/2003 .

Where is CARPET AND FABRIC CARE UK LIMITED located?

toggle

CARPET AND FABRIC CARE UK LIMITED is registered at Winton House, Winton Square, Basingstoke, Hampshire RG21 8EN.

What does CARPET AND FABRIC CARE UK LIMITED do?

toggle

CARPET AND FABRIC CARE UK LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CARPET AND FABRIC CARE UK LIMITED have?

toggle

CARPET AND FABRIC CARE UK LIMITED had 3 employees in 2022.

What is the latest filing for CARPET AND FABRIC CARE UK LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2024-12-31.