CARPETS 4 LESS LTD

Register to unlock more data on OkredoRegister

CARPETS 4 LESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273240

Incorporation date

20/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 - 6 Caxton Road Trade City, Elms Farm Industrial Estate, Bedford MK41 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/10/2024
Cessation of Stephanie Hazel Gordon as a person with significant control on 2020-01-14
dot icon08/10/2024
Change of details for Mr Malcolm Robert Gordon as a person with significant control on 2020-01-14
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/02/2021
Director's details changed for Mrs Stephanie Hazel Gordon on 2021-02-08
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon10/08/2016
Registered office address changed from Caxton Road Trade City Caxton Road Elm Farm Industrial Estate Bedford MK41 0XZ to Units 1 - 6 Caxton Road Trade City Elms Farm Industrial Estate Bedford MK41 0LF on 2016-08-10
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Malcolm Robert Gordon on 2014-08-01
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Sue Day as a secretary
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon29/11/2011
Appointment of Mrs Stephanie Hazel Gordon as a director
dot icon06/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon15/08/2011
Current accounting period extended from 2011-08-31 to 2012-01-31
dot icon28/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/02/2011
Registered office address changed from Unit 4 London Road Trading Est London Road Biggleswade Bedfordshire SG18 8PS on 2011-02-15
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon09/09/2010
Director's details changed for Malcolm Robert Gordon on 2010-08-19
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Change of name notice
dot icon08/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/09/2009
Return made up to 20/08/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon24/09/2008
Return made up to 20/08/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon22/08/2007
Return made up to 20/08/07; full list of members
dot icon14/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon22/08/2006
Return made up to 20/08/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon25/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon07/09/2005
Return made up to 20/08/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon14/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon02/09/2004
Return made up to 20/08/04; full list of members
dot icon01/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon31/08/2003
Return made up to 20/08/03; full list of members
dot icon13/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon15/11/2002
Registered office changed on 15/11/02 from: unit 13 coral park estate coldhams lane cambridge cambridgeshire CB1 3GA
dot icon06/11/2002
Return made up to 20/08/02; full list of members
dot icon29/07/2002
Certificate of change of name
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Registered office changed on 28/10/01 from: 12 orchard street stow cum quy cambridge cambridgeshire CB5 9AE
dot icon28/10/2001
Secretary resigned
dot icon20/08/2001
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
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.30M
-
0.00
2.42M
-
2022
2
2.14M
-
0.00
2.19M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Robert Gordon
Director
22/10/2001 - Present
12
Gordon, Stephanie Hazel
Director
29/11/2011 - Present
3

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

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 CARPETS 4 LESS LTD

CARPETS 4 LESS LTD is an(a) Active company incorporated on 20/08/2001 with the registered office located at Units 1 - 6 Caxton Road Trade City, Elms Farm Industrial Estate, Bedford MK41 0LF. There are currently 2 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 CARPETS 4 LESS LTD?

toggle

CARPETS 4 LESS LTD is currently Active. It was registered on 20/08/2001 .

Where is CARPETS 4 LESS LTD located?

toggle

CARPETS 4 LESS LTD is registered at Units 1 - 6 Caxton Road Trade City, Elms Farm Industrial Estate, Bedford MK41 0LF.

What does CARPETS 4 LESS LTD do?

toggle

CARPETS 4 LESS LTD operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CARPETS 4 LESS LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.