CARPETS 4 ALL LIMITED

Register to unlock more data on OkredoRegister

CARPETS 4 ALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033343

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Haslemere Trading Estate, Sutton Road, Maidstone ME15 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon17/01/2026
-
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/06/2025
Director's details changed for Mr Sean Barker Mccarthy on 2025-06-09
dot icon09/06/2025
Change of details for Mr Sean Barker Mccarthy as a person with significant control on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/09/2024
Notification of Sean Barker Mccarthy as a person with significant control on 2024-08-01
dot icon05/09/2024
Notification of Patrick Robert Mccarthy as a person with significant control on 2024-08-01
dot icon05/09/2024
Cessation of Mark Patrick Mccarthy as a person with significant control on 2024-08-01
dot icon18/06/2024
Termination of appointment of Mark Patrick Mccarthy as a director on 2024-05-19
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon28/11/2023
Director's details changed for Mr Mark Patrick Mccarthy on 2023-11-01
dot icon28/11/2023
Appointment of Mrs June Mccarthy as a director on 2023-11-24
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/11/2023
Registered office address changed from Unit 4 Thornton Road Industrial Estate Croydon Surrey CR0 3BT to Unit 1 Haslemere Trading Estate Sutton Road Maidstone ME15 9NL on 2023-11-02
dot icon09/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/06/2019
Director's details changed for Mr Patrick Robert Mccarthy on 2019-06-01
dot icon13/05/2019
Director's details changed for Mr Mark Patrick Mccarthy on 2019-05-10
dot icon13/05/2019
Change of details for Mr Mark Patrick Mccarthy as a person with significant control on 2019-05-10
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/02/2019
Director's details changed for Mr Mark Patrick Mccarthy on 2019-01-31
dot icon04/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon20/01/2017
Appointment of Mrs June Mccarthy as a secretary on 2017-01-10
dot icon26/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Janice Anita Mccarthy as a secretary on 2016-03-24
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Patrick Robert Mccarthy as a director
dot icon08/01/2014
Appointment of Mr Sean Barker Mccarthy as a director
dot icon08/01/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon08/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Mark Patrick Mccarthy on 2010-02-11
dot icon08/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / mark mccarthy / 14/08/2007
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 03/02/07; full list of members
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/05/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2006
Registered office changed on 08/03/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon08/03/2006
Return made up to 03/02/06; full list of members
dot icon15/02/2006
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 03/02/05; full list of members
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
Registered office changed on 02/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon31/03/2004
Certificate of change of name
dot icon03/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

40
2023
change arrow icon+6.31 % *

* during past year

Cash in Bank

£1,363,463.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
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
38
1.51M
-
0.00
737.26K
-
2022
52
1.91M
-
0.00
1.28M
-
2023
40
1.74M
-
0.00
1.36M
-
2023
40
1.74M
-
0.00
1.36M
-

Employees

2023

Employees

40 Descended-23 % *

Net Assets(GBP)

1.74M £Descended-9.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36M £Ascended6.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Mark Patrick
Director
19/03/2004 - 19/05/2024
9
Mr Sean Barker Mccarthy
Director
08/01/2014 - Present
5
Mccarthy, Patrick Robert
Director
08/01/2014 - Present
7
Mccarthy, June
Secretary
10/01/2017 - Present
-
Mccarthy, June
Director
24/11/2023 - Present
3

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARPETS 4 ALL LIMITED

CARPETS 4 ALL LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Unit 1 Haslemere Trading Estate, Sutton Road, Maidstone ME15 9NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETS 4 ALL LIMITED?

toggle

CARPETS 4 ALL LIMITED is currently Active. It was registered on 03/02/2004 .

Where is CARPETS 4 ALL LIMITED located?

toggle

CARPETS 4 ALL LIMITED is registered at Unit 1 Haslemere Trading Estate, Sutton Road, Maidstone ME15 9NL.

What does CARPETS 4 ALL LIMITED do?

toggle

CARPETS 4 ALL LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does CARPETS 4 ALL LIMITED have?

toggle

CARPETS 4 ALL LIMITED had 40 employees in 2023.

What is the latest filing for CARPETS 4 ALL LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.