CLASSIC CARPETS (BORDER COUNTIES) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARPETS (BORDER COUNTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04572681

Incorporation date

24/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon22/10/2024
Resolutions
dot icon01/10/2024
Statement of affairs
dot icon01/10/2024
Appointment of a voluntary liquidator
dot icon01/10/2024
Registered office address changed from Unit 4a Premier Business Park Faraday Road Hereford HR4 9NZ England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-10-01
dot icon05/12/2023
Registered office address changed from Acre Accountancy Ltd Foley Trading Estate Hereford HR1 2SF England to Unit 4a Premier Business Park Faraday Road Hereford HR4 9NZ on 2023-12-05
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Carol Ann Davis Terry as a director on 2023-03-02
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon28/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Cessation of Marley Thomas George as a person with significant control on 2020-09-14
dot icon24/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon24/05/2018
Notification of Marley Thomas George as a person with significant control on 2018-05-10
dot icon24/05/2018
Notification of David Adrian Powell as a person with significant control on 2018-05-10
dot icon19/05/2018
Appointment of Mrs Carol Ann Davis Terry as a director on 2018-05-10
dot icon19/05/2018
Cessation of Carol Ann Davis Terry as a person with significant control on 2018-05-10
dot icon19/05/2018
Registered office address changed from Hunt House Farm, Frith Common Tenbury Wells Worcestershire WR15 8JY to Acre Accountancy Ltd Foley Trading Estate Hereford HR1 2SF on 2018-05-19
dot icon19/05/2018
Termination of appointment of Carol Ann Davis Terry as a director on 2018-05-10
dot icon19/05/2018
Appointment of Mr David Adrian Powell as a director on 2018-05-10
dot icon19/05/2018
Termination of appointment of Nicholas Kimberlee as a secretary on 2018-05-19
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Appointment of Nicholas Kimberlee as a secretary
dot icon23/09/2011
Termination of appointment of John Davis as a secretary
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Director's details changed for Carol Ann Davis Terry on 2009-10-28
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 24/10/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 24/10/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 24/10/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 24/10/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 24/10/03; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon22/11/2002
Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon-15.66 % *

* during past year

Cash in Bank

£17,294.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
9.77K
-
0.00
20.51K
-
2022
5
22.87K
-
0.00
17.29K
-
2022
5
22.87K
-
0.00
17.29K
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

22.87K £Ascended134.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.29K £Descended-15.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLASSIC CARPETS (BORDER COUNTIES) LIMITED

CLASSIC CARPETS (BORDER COUNTIES) LIMITED is an(a) Dissolved company incorporated on 24/10/2002 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CARPETS (BORDER COUNTIES) LIMITED?

toggle

CLASSIC CARPETS (BORDER COUNTIES) LIMITED is currently Dissolved. It was registered on 24/10/2002 and dissolved on 13/04/2026.

Where is CLASSIC CARPETS (BORDER COUNTIES) LIMITED located?

toggle

CLASSIC CARPETS (BORDER COUNTIES) LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does CLASSIC CARPETS (BORDER COUNTIES) LIMITED do?

toggle

CLASSIC CARPETS (BORDER COUNTIES) LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does CLASSIC CARPETS (BORDER COUNTIES) LIMITED have?

toggle

CLASSIC CARPETS (BORDER COUNTIES) LIMITED had 5 employees in 2022.

What is the latest filing for CLASSIC CARPETS (BORDER COUNTIES) LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.