CARPET CENTRE (DERRY) LIMITED

Register to unlock more data on OkredoRegister

CARPET CENTRE (DERRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027101

Incorporation date

18/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Carpet Centre, Pennyburn Industrial Estate, Londonderry, Co Londonderry BT48 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Appointment of Ms Claire Mcgowan as a secretary on 2024-04-15
dot icon11/04/2024
Appointment of Ms Claire Mcgowan as a director on 2024-03-29
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2019-11-22 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon17/01/2019
Termination of appointment of John Mcgowan as a director on 2018-11-01
dot icon17/01/2019
Cessation of John Mcgowan as a person with significant control on 2018-11-01
dot icon17/01/2019
Termination of appointment of John Mcgowan as a secretary on 2018-11-01
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon29/01/2010
Director's details changed for Margaret Mcgowan on 2009-11-22
dot icon29/01/2010
Secretary's details changed for John Mcgowan on 2009-11-22
dot icon29/01/2010
Director's details changed for John Mcgowan on 2009-11-22
dot icon03/07/2009
31/12/08 annual accts
dot icon28/11/2008
22/11/08 annual return shuttle
dot icon24/10/2008
31/12/07 annual accts
dot icon18/02/2008
22/11/07 annual return shuttle
dot icon17/02/2008
22/11/05 annual return shuttle
dot icon21/05/2007
31/12/06 annual accts
dot icon08/12/2006
22/11/06 annual return shuttle
dot icon26/07/2006
Particulars of a mortgage charge
dot icon07/07/2006
31/12/05 annual accts
dot icon07/10/2005
31/12/04 annual accts
dot icon07/12/2004
22/11/04 annual return shuttle
dot icon02/06/2004
31/12/03 annual accts
dot icon24/11/2003
22/11/03 annual return shuttle
dot icon10/07/2003
Particulars of a mortgage charge
dot icon10/07/2003
22/11/97 annual return shuttle
dot icon09/05/2003
31/12/02 annual accts
dot icon11/12/2002
22/11/02 annual return shuttle
dot icon05/11/2002
31/12/01 annual accts
dot icon04/01/2002
22/11/01 annual return shuttle
dot icon12/06/2001
31/12/00 annual accts
dot icon23/02/2001
22/11/00 annual return shuttle
dot icon31/07/2000
31/12/99 annual accts
dot icon31/07/2000
22/11/99 annual return shuttle
dot icon31/07/2000
22/11/98 annual return shuttle
dot icon17/08/1999
Ret by co purch own shars
dot icon26/06/1999
31/12/98 annual accts
dot icon05/11/1998
31/12/97 annual accts
dot icon01/09/1997
31/12/96 annual accts
dot icon06/12/1996
22/11/96 annual return shuttle
dot icon25/07/1996
31/12/95 annual accts
dot icon19/01/1996
24/11/95 annual return shuttle
dot icon14/06/1995
31/12/94 annual accts
dot icon03/03/1995
Change of dirs/sec
dot icon04/01/1995
18/12/94 annual return shuttle
dot icon26/08/1994
31/12/93 annual accts
dot icon17/05/1994
18/12/93 annual return shuttle
dot icon15/10/1993
Return of allot of shares
dot icon06/04/1993
Updated mem and arts
dot icon06/04/1993
Change of dirs/sec
dot icon06/04/1993
Change in sit reg add
dot icon06/04/1993
Change of dirs/sec
dot icon06/04/1993
Change of dirs/sec
dot icon31/03/1993
Resolutions
dot icon29/03/1993
Resolution to change name
dot icon18/12/1992
Memorandum
dot icon18/12/1992
Articles
dot icon18/12/1992
Decln complnce reg new co
dot icon18/12/1992
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
22.42K
-
0.00
112.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcgowan, Margaret
Director
18/12/1992 - Present
4
Mcgowan, Claire
Director
29/03/2024 - Present
4
Mcgowan, Claire
Secretary
15/04/2024 - 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+
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 CARPET CENTRE (DERRY) LIMITED

CARPET CENTRE (DERRY) LIMITED is an(a) Active company incorporated on 18/12/1992 with the registered office located at C/O Carpet Centre, Pennyburn Industrial Estate, Londonderry, Co Londonderry BT48 0LU. 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 CENTRE (DERRY) LIMITED?

toggle

CARPET CENTRE (DERRY) LIMITED is currently Active. It was registered on 18/12/1992 .

Where is CARPET CENTRE (DERRY) LIMITED located?

toggle

CARPET CENTRE (DERRY) LIMITED is registered at C/O Carpet Centre, Pennyburn Industrial Estate, Londonderry, Co Londonderry BT48 0LU.

What does CARPET CENTRE (DERRY) LIMITED do?

toggle

CARPET CENTRE (DERRY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARPET CENTRE (DERRY) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.