CARPET NEWS LIMITED

Register to unlock more data on OkredoRegister

CARPET NEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04577993

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Appointment of Mrs Keely Ann New as a director on 2025-02-07
dot icon24/01/2025
Secretary's details changed for Keely New on 2025-01-17
dot icon23/01/2025
Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Paul Jason New on 2025-01-17
dot icon23/01/2025
Cessation of Paul Jason New as a person with significant control on 2025-01-17
dot icon23/01/2025
Cessation of Keely New as a person with significant control on 2025-01-17
dot icon23/01/2025
Notification of Carpet News Holdings Limited as a person with significant control on 2025-01-17
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon22/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon24/01/2024
Second filing of Confirmation Statement dated 2023-10-31
dot icon22/01/2024
Second filing of Confirmation Statement dated 2022-10-31
dot icon22/01/2024
Cessation of Stuart New as a person with significant control on 2024-01-22
dot icon21/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon07/11/2018
Secretary's details changed for Keeley New on 2018-11-07
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/11/2017
Secretary's details changed for Keeley New on 2017-11-22
dot icon22/11/2017
Director's details changed for Paul Jason New on 2017-11-22
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon18/11/2016
31/10/16 Statement of Capital gbp 90
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/02/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Paul Jason New on 2009-11-24
dot icon10/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/03/2009
Return made up to 31/10/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/01/2008
Return made up to 31/10/07; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon24/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 31/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/01/2006
Return made up to 31/10/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2003-11-30
dot icon11/03/2004
Registered office changed on 11/03/04 from: c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA
dot icon08/12/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Particulars of mortgage/charge
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon09/12/2002
Ad 31/10/02--------- £ si 88@1=88 £ ic 2/90
dot icon11/11/2002
Registered office changed on 11/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon31/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/01/2027
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)
2021
7
412.92K
-
0.00
475.08K
-
2022
9
413.50K
-
0.00
416.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
New, Keely Ann
Director
07/02/2025 - Present
2
New, Keely
Secretary
31/10/2002 - Present
1
New, Paul Jason
Director
31/10/2002 - Present
8

Persons with Significant Control

7
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 NEWS LIMITED

CARPET NEWS LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. 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 NEWS LIMITED?

toggle

CARPET NEWS LIMITED is currently Active. It was registered on 31/10/2002 .

Where is CARPET NEWS LIMITED located?

toggle

CARPET NEWS LIMITED is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does CARPET NEWS LIMITED do?

toggle

CARPET NEWS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for CARPET NEWS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-18 with no updates.