CARPET AND FABRICS DIRECT LIMITED

Register to unlock more data on OkredoRegister

CARPET AND FABRICS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04951602

Incorporation date

03/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon28/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon29/03/2026
Replacement Filing of Confirmation Statement dated 2016-11-03
dot icon17/03/2026
Director's details changed for Brian Joseph Sage on 2003-11-03
dot icon17/03/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon20/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/12/2023
Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-02
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon08/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/01/2023
Change of details for Mr Richard Joseph Sage as a person with significant control on 2021-04-30
dot icon03/01/2023
Confirmation statement made on 2022-11-03 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/06/2022
Secretary's details changed for Jennifer Christine Sage on 2022-06-03
dot icon03/06/2022
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 2022-06-03
dot icon03/06/2022
Director's details changed for Richard Joseph Sage on 2022-06-03
dot icon03/06/2022
Director's details changed for Brian Joseph Sage on 2022-06-03
dot icon03/06/2022
Change of details for Mr Richard Joseph Sage as a person with significant control on 2022-06-03
dot icon03/06/2022
Change of details for Jennifer Christine Sage as a person with significant control on 2022-06-03
dot icon03/06/2022
Change of details for Brian Joseph Sage as a person with significant control on 2022-06-03
dot icon13/12/2021
Confirmation statement made on 2021-11-03 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/05/2021
Change of share class name or designation
dot icon20/04/2021
Director's details changed for Brian Joseph Sage on 2021-04-19
dot icon19/04/2021
Second filing of Confirmation Statement dated 2018-11-03
dot icon19/04/2021
Secretary's details changed for Jennifer Christine Sage on 2021-04-19
dot icon19/04/2021
Change of details for Jennifer Christine Sage as a person with significant control on 2021-04-19
dot icon19/04/2021
Change of details for Brian Joseph Sage as a person with significant control on 2021-04-19
dot icon16/04/2021
Notification of Richard Joseph Sage as a person with significant control on 2021-04-16
dot icon26/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/11/2018
03/11/18 Statement of Capital gbp 100
dot icon24/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon13/10/2017
Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 2017-10-13
dot icon25/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/01/2017
Sub-division of shares on 2016-12-01
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Appointment of Richard Joseph Sage as a director
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2008
Return made up to 03/11/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/11/2007
Return made up to 03/11/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/12/2006
Return made up to 03/11/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/11/2005
Return made up to 03/11/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/12/2004
Return made up to 03/11/04; full list of members
dot icon15/06/2004
Accounting reference date extended from 30/11/04 to 28/02/05
dot icon25/11/2003
Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

14
2024
change arrow icon-24.75 % *

* during past year

Cash in Bank

£55,248.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
127.14K
-
0.00
99.13K
-
2023
12
130.92K
-
0.00
73.42K
-
2024
14
102.22K
-
0.00
55.25K
-
2024
14
102.22K
-
0.00
55.25K
-

Employees

2024

Employees

14 Ascended17 % *

Net Assets(GBP)

102.22K £Descended-21.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.25K £Descended-24.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/2003 - 03/11/2003
99600
Sage, Richard Joseph
Director
06/04/2014 - Present
-
Sage, Brian Joseph
Director
03/11/2003 - Present
-
Sage, Jennifer Christine
Secretary
03/11/2003 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARPET AND FABRICS DIRECT LIMITED

CARPET AND FABRICS DIRECT LIMITED is an(a) Active company incorporated on 03/11/2003 with the registered office located at B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPET AND FABRICS DIRECT LIMITED?

toggle

CARPET AND FABRICS DIRECT LIMITED is currently Active. It was registered on 03/11/2003 .

Where is CARPET AND FABRICS DIRECT LIMITED located?

toggle

CARPET AND FABRICS DIRECT LIMITED is registered at B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does CARPET AND FABRICS DIRECT LIMITED do?

toggle

CARPET AND FABRICS DIRECT LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does CARPET AND FABRICS DIRECT LIMITED have?

toggle

CARPET AND FABRICS DIRECT LIMITED had 14 employees in 2024.

What is the latest filing for CARPET AND FABRICS DIRECT LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2026-02-28.