This company is commonly known as Carpet Accessory Trims Limited. The company was founded 38 years ago and was given the registration number 01988635. The firm's registered office is in LUTON. You can find them at Unit 24c Park Avenue Estate, Sundon Park, Luton, Bedfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CARPET ACCESSORY TRIMS LIMITED |
---|---|---|
Company Number | : | 01988635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24c Park Avenue Estate, Sundon Park, Luton, Bedfordshire, LU3 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR | Director | 05 July 2021 | Active |
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR | Director | 01 July 2022 | Active |
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR | Director | 05 July 2021 | Active |
Unit 24c Park Avenue Estate, Sundon Park, Luton, LU3 3BF | Secretary | - | Active |
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR | Director | 27 November 2006 | Active |
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR | Director | - | Active |
Unit 24c Park Avenue Estate, Sundon Park, Luton, LU3 3BF | Director | - | Active |
Coba International Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coba International, Marlborough Drive, Leicester, England, LE8 8UR |
Nature of control | : |
|
Mr Mark Anthony Cooke | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coba International, Marlborough Drive, Leicester, England, LE8 8UR |
Nature of control | : |
|
Mr Paul James Hayden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coba International, Marlborough Drive, Leicester, England, LE8 8UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Accounts | Change account reference date company previous extended. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.