CARPETS DIRECT & FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CARPETS DIRECT & FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463208

Incorporation date

10/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Sedgwick Street, Preston PR1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1997)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2022
Cessation of Shakila Patel as a person with significant control on 2022-09-23
dot icon23/09/2022
Notification of Aarif Gulam Patel as a person with significant control on 2022-09-23
dot icon23/09/2022
Appointment of Mr Aarif Gulam Patel as a director on 2022-09-23
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Ismail Patel as a director
dot icon23/10/2013
Appointment of Mrs Shakila Patel as a director
dot icon06/06/2013
Registered office address changed from 5 Sedgwick Street Preston PR1 1TP England on 2013-06-06
dot icon06/06/2013
Registered office address changed from 3 Segwick Street Preston Lancashire PR1 1TP on 2013-06-06
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Gulam Patel as a secretary
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon04/02/2010
Registered office address changed from Unit 4 Sedgwick Street Preston Lancashire PR1 1TP on 2010-02-04
dot icon29/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Ismail Adam Patel on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 10/11/08; full list of members
dot icon10/03/2009
Return made up to 10/11/07; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 10/11/06; full list of members
dot icon02/02/2006
Return made up to 10/11/05; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 10/11/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/11/2003
Return made up to 10/11/03; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 10/11/02; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 10/11/01; full list of members
dot icon01/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 10/11/00; full list of members
dot icon24/12/1999
Return made up to 10/11/99; full list of members
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon11/12/1998
Return made up to 10/11/98; full list of members
dot icon02/09/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon06/02/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon15/12/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Ad 21/11/97--------- £ si 100@1=100 £ ic 2/102
dot icon27/11/1997
Registered office changed on 27/11/97 from: 1ST floor offices 8 10 stamford hill, london N16 6XZ
dot icon10/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.54K
-
0.00
-
-
2022
1
39.32K
-
0.00
-
-
2023
1
42.03K
-
0.00
-
-
2023
1
42.03K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

42.03K £Ascended6.89 % *

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
Patel, Aarif Gulam
Director
23/09/2022 - Present
4
Patel, Shakila
Director
01/10/2013 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARPETS DIRECT & FURNITURE LIMITED

CARPETS DIRECT & FURNITURE LIMITED is an(a) Active company incorporated on 10/11/1997 with the registered office located at 5 Sedgwick Street, Preston PR1 1TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETS DIRECT & FURNITURE LIMITED?

toggle

CARPETS DIRECT & FURNITURE LIMITED is currently Active. It was registered on 10/11/1997 .

Where is CARPETS DIRECT & FURNITURE LIMITED located?

toggle

CARPETS DIRECT & FURNITURE LIMITED is registered at 5 Sedgwick Street, Preston PR1 1TP.

What does CARPETS DIRECT & FURNITURE LIMITED do?

toggle

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

How many employees does CARPETS DIRECT & FURNITURE LIMITED have?

toggle

CARPETS DIRECT & FURNITURE LIMITED had 1 employees in 2023.

What is the latest filing for CARPETS DIRECT & FURNITURE LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.