UKBizDB.co.uk

CARPET ACCESSORY TRIMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 24c Park Avenue Estate, Sundon Park, Luton, Bedfordshire, LU3 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director05 July 2021Active
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director01 July 2022Active
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director05 July 2021Active
Unit 24c Park Avenue Estate, Sundon Park, Luton, LU3 3BF

Secretary-Active
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director27 November 2006Active
Coba International, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director-Active
Unit 24c Park Avenue Estate, Sundon Park, Luton, LU3 3BF

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Accounts

Change account reference date company previous extended.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.