Company Information for ALROY CARPETS LIMITED
Pendragon House, 65 London Road, St. Albans, AL1 1LJ,
|
Company Registration Number
04509347
Private Limited Company
Active |
Company Name | |
---|---|
ALROY CARPETS LIMITED | |
Legal Registered Office | |
Pendragon House 65 London Road St. Albans AL1 1LJ Other companies in EN2 | |
Company Number | 04509347 | |
---|---|---|
Company ID Number | 04509347 | |
Date formed | 2002-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-08-12 | |
Return next due | 2024-08-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799037183 |
Last Datalog update: | 2024-04-29 14:41:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER ROBINSON |
||
MAXINE CLAIRE GREENER |
||
ALEX ROBINSON |
||
ROSEMARY EVELYN ROBINSON |
||
ROY ERIC ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXINE CLAIRE GREENER |
Company Secretary | ||
ROY ERIC ROBINSON |
Director | ||
ALAN JENKINSON |
Company Secretary | ||
ALAN JENKINSON |
Director | ||
COSEC LIMITED |
Company Secretary | ||
CODIR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALROY PROPERTY MAINTENANCE LTD | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES | ||
Change of details for Alexander Robinson as a person with significant control on 2023-08-12 | ||
Change of details for Mrs Maxine Claire Greener as a person with significant control on 2023-08-12 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Maxine Claire Greener on 2022-02-28 | |
PSC04 | Change of details for Mrs Maxine Claire Greener as a person with significant control on 2022-02-28 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Alexander Robinson on 2021-08-01 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER ROBINSON on 2020-08-01 | |
CH01 | Director's details changed for Mr Alexander Robinson on 2020-08-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ROBINSON | |
CH01 | Director's details changed for Mrs Maxine Claire Greener on 2020-06-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY EVELYN ROBINSON | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Maxine Claire Greener on 2019-01-25 | |
PSC04 | Change of details for Mrs Maxine Claire Greener as a person with significant control on 2019-01-25 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER ROBINSON on 2018-04-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM 4 Chase Side Enfield Middlesex EN2 6NF | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROY ERIC ROBINSON | |
AP01 | DIRECTOR APPOINTED ROSEMARY EVELYN ROBINSON | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER ROBINSON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER ROBINSON | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/11 TO 31/07/11 | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CLAIRE GREENER / 05/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MAXINE GREENER | |
288a | DIRECTOR APPOINTED MAXINE CLAIRE GREENER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY ROBINSON | |
288a | SECRETARY APPOINTED ALEXANDER ROBINSON | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAXINE GREENER / 07/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 236 FORE STREET EDMONTON LONDON N18 2QD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/07 | |
363s | RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/08/02--------- £ SI 3@1=3 £ IC 1/4 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due Within One Year | 2012-08-01 | £ 61,136 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 56,363 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALROY CARPETS LIMITED
Called Up Share Capital | 2012-08-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 4 |
Cash Bank In Hand | 2012-08-01 | £ 31,597 |
Cash Bank In Hand | 2011-08-01 | £ 13 |
Current Assets | 2012-08-01 | £ 43,572 |
Current Assets | 2011-08-01 | £ 6,763 |
Debtors | 2012-08-01 | £ 3,000 |
Fixed Assets | 2012-08-01 | £ 18,081 |
Fixed Assets | 2011-08-01 | £ 22,937 |
Shareholder Funds | 2012-08-01 | £ 517 |
Shareholder Funds | 2011-08-01 | £ 26,663 |
Stocks Inventory | 2012-08-01 | £ 8,975 |
Stocks Inventory | 2011-08-01 | £ 6,750 |
Tangible Fixed Assets | 2012-08-01 | £ 18,081 |
Tangible Fixed Assets | 2011-08-01 | £ 22,937 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as ALROY CARPETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |