CARPET FAYRE LIMITED

Register to unlock more data on OkredoRegister

CARPET FAYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846474

Incorporation date

22/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

185 Anns Hill Road, Gosport, Hampshire PO12 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon26/08/2025
Director's details changed for Alun John Lewis on 2025-08-26
dot icon26/08/2025
Director's details changed for David King on 2025-08-26
dot icon08/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/09/2023
Director's details changed for David King on 2023-09-14
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/03/2023
Notification of Jane King as a person with significant control on 2016-09-19
dot icon14/03/2023
Notification of Toni Lewis as a person with significant control on 2016-09-19
dot icon14/03/2023
Change of details for David King as a person with significant control on 2016-09-19
dot icon14/03/2023
Change of details for Alun John Lewis as a person with significant control on 2016-09-19
dot icon14/03/2023
Director's details changed for Alun John Lewis on 2016-09-29
dot icon14/03/2023
Secretary's details changed for Alun John Lewis on 2016-09-29
dot icon14/03/2023
Director's details changed for David King on 2016-09-29
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/10/2010
Director's details changed for David King on 2010-09-01
dot icon28/10/2010
Director's details changed for Alun John Lewis on 2010-09-01
dot icon28/06/2010
Change of share class name or designation
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Resolutions
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/10/2009
Return made up to 19/09/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH
dot icon10/10/2008
Return made up to 19/09/08; no change of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 19/09/07; no change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/10/2005
Return made up to 19/09/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/10/2004
Return made up to 22/09/04; full list of members
dot icon28/09/2004
Secretary's particulars changed;director's particulars changed
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/10/2002
Return made up to 22/09/02; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/10/2001
Location of register of members
dot icon09/10/2001
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon09/10/2001
Return made up to 22/09/01; full list of members
dot icon11/09/2001
Registered office changed on 11/09/01 from: 12 acorn business centre northarbour road portsmouth hampshire PO6 3TH
dot icon03/10/2000
Return made up to 22/09/00; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: 185 anns hill road gosport hampshire PO12 3RF
dot icon23/09/1999
Secretary resigned
dot icon22/09/1999
Incorporation
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
31/10/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
95.29K
-
0.00
147.00K
-
2022
13
93.50K
-
0.00
147.14K
-
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
Alun John Lewis
Director
22/09/1999 - Present
-
Lewis, Alun John
Secretary
22/09/1999 - Present
-
King, David
Director
22/09/1999 - Present
4

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+
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 FAYRE LIMITED

CARPET FAYRE LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at 185 Anns Hill Road, Gosport, Hampshire PO12 3RF. 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 FAYRE LIMITED?

toggle

CARPET FAYRE LIMITED is currently Active. It was registered on 22/09/1999 .

Where is CARPET FAYRE LIMITED located?

toggle

CARPET FAYRE LIMITED is registered at 185 Anns Hill Road, Gosport, Hampshire PO12 3RF.

What does CARPET FAYRE LIMITED do?

toggle

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

What is the latest filing for CARPET FAYRE LIMITED?

toggle

The latest filing was on 13/09/2025: Confirmation statement made on 2025-09-13 with updates.