COSY CARPETS & COMFY BEDS LIMITED

Register to unlock more data on OkredoRegister

COSY CARPETS & COMFY BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686465

Incorporation date

05/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Old Stoke Road, Arminghall, Norwich NR14 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon27/03/2026
Notification of Smartest Man Holdings Ltd as a person with significant control on 2018-03-31
dot icon07/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/10/2019
Appointment of Mr John Anthony Kirkum as a director on 2019-10-04
dot icon03/10/2019
Termination of appointment of Stephen O'donoghue as a director on 2019-09-28
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/03/2019
Notification of Andrew David Kerry as a person with significant control on 2017-03-31
dot icon18/02/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon18/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/02/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon18/02/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon18/02/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon21/09/2018
Appointment of Mr Stephen O'donoghue as a director on 2018-09-21
dot icon27/04/2018
Termination of appointment of Mark David Pollard as a secretary on 2018-04-16
dot icon27/04/2018
Termination of appointment of Mark David Pollard as a secretary on 2018-04-16
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/04/2018
Registered office address changed from , Eldo House Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England to Old Stoke Road Arminghall Norwich NR14 8SQ on 2018-04-06
dot icon22/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon21/03/2018
Cessation of Ricky Baker as a person with significant control on 2017-03-31
dot icon21/03/2018
Cessation of Paul Baker as a person with significant control on 2017-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon03/04/2017
Registered office address changed from , 12a&D Avian Way, Salhouse Road, Norwich, NR7 9AJ, England to Old Stoke Road Arminghall Norwich NR14 8SQ on 2017-04-03
dot icon03/04/2017
Registered office address changed from , Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR to Old Stoke Road Arminghall Norwich NR14 8SQ on 2017-04-03
dot icon03/04/2017
Termination of appointment of Ricky Baker as a secretary on 2017-03-31
dot icon03/04/2017
Termination of appointment of Ricky Baker as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Paul Baker as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mark David Pollard as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Mr Andrew David Kerry as a director on 2017-03-31
dot icon09/03/2017
Satisfaction of charge 2 in full
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ricky Baker on 2010-03-04
dot icon06/04/2010
Director's details changed for Paul Baker on 2010-03-04
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 05/03/09; full list of members
dot icon24/04/2009
Director's change of particulars / paul baker / 04/03/2009
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/08/2008
Return made up to 05/03/08; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/04/2007
Return made up to 05/03/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/03/2006
Return made up to 05/03/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/03/2005
Return made up to 05/03/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon27/03/2004
Return made up to 05/03/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon05/11/2003
Ad 05/04/03--------- £ si 99@1=99 £ ic 101/200
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon02/04/2003
New director appointed
dot icon25/03/2003
Ad 05/03/03--------- £ si 100@1=100 £ ic 1/101
dot icon05/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COSY CARPETS & COMFY BEDS LIMITED

COSY CARPETS & COMFY BEDS LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at Old Stoke Road, Arminghall, Norwich NR14 8SQ. 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 COSY CARPETS & COMFY BEDS LIMITED?

toggle

COSY CARPETS & COMFY BEDS LIMITED is currently Active. It was registered on 05/03/2003 .

Where is COSY CARPETS & COMFY BEDS LIMITED located?

toggle

COSY CARPETS & COMFY BEDS LIMITED is registered at Old Stoke Road, Arminghall, Norwich NR14 8SQ.

What does COSY CARPETS & COMFY BEDS LIMITED do?

toggle

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

What is the latest filing for COSY CARPETS & COMFY BEDS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.