Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. & A. CARPETS LIMITED
Company Information for

A. & A. CARPETS LIMITED

C/O LIKEWISE GROUP PLC UNIT 4 RADIAL PARK, RADIAL WAY, BIRMINGHAM BUSINESS PARK, SOLIHULL, BIRMINGHAM, B37 7WN,
Company Registration Number
02217422
Private Limited Company
Active

Company Overview

About A. & A. Carpets Ltd
A. & A. CARPETS LIMITED was founded on 1988-02-04 and has its registered office in Solihull. The organisation's status is listed as "Active". A. & A. Carpets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A. & A. CARPETS LIMITED
 
Legal Registered Office
C/O LIKEWISE GROUP PLC UNIT 4 RADIAL PARK, RADIAL WAY
BIRMINGHAM BUSINESS PARK
SOLIHULL
BIRMINGHAM
B37 7WN
Other companies in M28
 
Filing Information
Company Number 02217422
Company ID Number 02217422
Date formed 1988-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 03:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. & A. CARPETS LIMITED
Is this data useful to you?
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.

Company Officers of A. & A. CARPETS LIMITED

Current Directors
Officer Role Date Appointed
TANYA KELLY
Company Secretary 2018-02-19
STEPHEN MAURICE MARTIN BYRNE
Director 2015-06-19
GEOFFREY BRENDON WILDING
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN CAMPBELL
Company Secretary 2016-06-20 2018-02-19
DARREN STOTT
Director 2015-09-18 2016-09-01
DARREN STOTT
Company Secretary 1999-03-17 2015-06-19
DARREN STOTT
Director 1999-03-17 2015-06-19
GILLIAN MARGARET STOTT
Director 2013-08-05 2015-06-19
HEATH CAPPER
Director 2008-03-28 2014-09-05
DAVID SHARROCK
Director 2008-03-28 2014-09-05
GILLIAN MARGARET STOTT
Director 1999-03-17 2008-03-28
JOANNE SARAH BOOTLE
Company Secretary 1992-01-31 1999-03-17
ALAN ROBERT FLETCHER
Director 1992-01-31 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MAURICE MARTIN BYRNE VENTURE FLOORCOVERINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEPHEN MAURICE MARTIN BYRNE TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
STEPHEN MAURICE MARTIN BYRNE STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
STEPHEN MAURICE MARTIN BYRNE WHITESTONE CARPETS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2014-12-12 Active
STEPHEN MAURICE MARTIN BYRNE THOMAS WITTER CARPETS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
STEPHEN MAURICE MARTIN BYRNE VIEW LOGISTICS LIMITED Director 2007-10-15 CURRENT 2007-10-02 Active
STEPHEN MAURICE MARTIN BYRNE GASKELL MACKAY CARPETS LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
STEPHEN MAURICE MARTIN BYRNE SBS PROPERTY LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
STEPHEN MAURICE MARTIN BYRNE HANOVER FLOORING LIMITED Director 1995-10-31 CURRENT 1995-10-31 Active
STEPHEN MAURICE MARTIN BYRNE WHITESTONE WEAVERS LIMITED Director 1994-03-28 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING 'V' LINE CARPETS LIMITED Director 2016-04-28 CURRENT 1971-09-01 Active
GEOFFREY BRENDON WILDING THE VICTORIA CARPET COMPANY LIMITED Director 2016-04-28 CURRENT 1996-05-08 Active
GEOFFREY BRENDON WILDING FLOORING AT HOME LIMITED Director 2016-04-28 CURRENT 2010-07-09 Active
GEOFFREY BRENDON WILDING DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
GEOFFREY BRENDON WILDING INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
GEOFFREY BRENDON WILDING INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
GEOFFREY BRENDON WILDING STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING INTERFLOOR OPERATIONS LIMITED Director 2015-09-14 CURRENT 2005-07-26 Active
GEOFFREY BRENDON WILDING VICTORIA CARPETS LIMITED Director 2015-08-03 CURRENT 1974-07-22 Active
GEOFFREY BRENDON WILDING STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
GEOFFREY BRENDON WILDING VIEW LOGISTICS LIMITED Director 2015-01-13 CURRENT 2007-10-02 Active
GEOFFREY BRENDON WILDING THOMAS WITTER CARPETS LIMITED Director 2015-01-13 CURRENT 2013-02-27 Active
GEOFFREY BRENDON WILDING WHITESTONE WEAVERS LIMITED Director 2015-01-13 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING HANOVER FLOORING LIMITED Director 2015-01-13 CURRENT 1995-10-31 Active
GEOFFREY BRENDON WILDING GASKELL MACKAY CARPETS LIMITED Director 2015-01-13 CURRENT 2006-04-13 Active
GEOFFREY BRENDON WILDING WHITESTONE CARPETS HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GEOFFREY BRENDON WILDING ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2014-09-30 CURRENT 2005-04-01 Active
GEOFFREY BRENDON WILDING ABINGDON FLOORING LIMITED Director 2014-09-30 CURRENT 2003-10-07 Active
GEOFFREY BRENDON WILDING DISTINCTIVE FLOORING LIMITED Director 2014-09-30 CURRENT 2005-02-17 Active
GEOFFREY BRENDON WILDING GLOBESIGN LIMITED Director 2013-12-13 CURRENT 2004-12-06 Active
GEOFFREY BRENDON WILDING WESTEX (CARPETS) LIMITED Director 2013-12-13 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING BROADWELL INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-12-22
GEOFFREY BRENDON WILDING VICTORIA P.L.C. Director 2012-10-03 CURRENT 1933-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Termination of appointment of Roy Povey on 2023-12-31
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ROY POVEY
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 23/12/21
2021-12-29Statement by Directors
2021-12-29Statement of capital on GBP 39,800
2021-12-29SH19Statement of capital on 2021-12-29 GBP 39,800
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 23/12/21
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD England
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM View Logistics Park View East Road Hartlepool County Durham TS25 1HT England
2021-02-10PSC07CESSATION OF WHITESTONE CARPETS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10AP03Appointment of Mr Roy Povey as company secretary on 2021-02-10
2021-02-10TM02Termination of appointment of Tanya Kelly on 2021-02-09
2020-03-17RP04AP01Second filing of director appointment of Roy Povey
2020-03-03RP04AP01Second filing of director appointment of Anthony John Brewer
2020-02-10AP03Appointment of Tanya Kelly as company secretary on 2019-10-16
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DONLAN
2020-02-07PSC02Notification of Likewise Group Plc as a person with significant control on 2020-02-03
2020-02-07AP01DIRECTOR APPOINTED MR ANTHONY JOHN BREWER
2020-02-07TM02Termination of appointment of Tanya Kelly on 2020-02-03
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR VINCENT HOLDEN
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AP01DIRECTOR APPOINTED MR PHILIPPE MARIE HAMERS
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRENDON WILDING
2018-02-19AP03Appointment of Mrs Tanya Kelly as company secretary on 2018-02-19
2018-02-19TM02Termination of appointment of Kevin John Campbell on 2018-02-19
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-03-13AAFULL ACCOUNTS MADE UP TO 02/04/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 39800
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-06AA01Previous accounting period shortened from 19/06/16 TO 31/03/16
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOTT
2016-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-06-24AP03Appointment of Mr Kevin John Campbell as company secretary on 2016-06-20
2016-03-18AA19/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 39800
2016-02-22AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-01AA01Previous accounting period shortened from 31/08/15 TO 19/06/15
2015-09-18AP01DIRECTOR APPOINTED MR DARREN STOTT
2015-09-17AA01Current accounting period shortened from 31/08/16 TO 31/03/16
2015-07-06RES01ADOPT ARTICLES 06/07/15
2015-07-06RES13Resolutions passed:
  • Re conflict of interest 19/06/2015
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STOTT
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOTT
2015-06-22TM02Termination of appointment of Darren Stott on 2015-06-19
2015-06-22AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2015-06-22AP01DIRECTOR APPOINTED MR STEPHEN MAURICE MARTIN BYRNE
2015-06-07AA31/08/14 TOTAL EXEMPTION SMALL
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 39800
2015-01-20AR0109/01/15 FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROCK
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATH CAPPER
2014-02-17AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 39800
2014-02-12AR0109/01/14 FULL LIST
2013-08-05AP01DIRECTOR APPOINTED GILLIAN MARGARET STOTT
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-01-29AR0109/01/13 FULL LIST
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-17AR0109/01/12 FULL LIST
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-01-20AR0109/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARROCK / 01/01/2011
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-02AR0109/01/10 FULL LIST
2009-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-11363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-08288aDIRECTOR APPOINTED DAVID SHARROCK
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-07RES01ALTER MEMORANDUM 28/03/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN STOTT
2008-04-01288aDIRECTOR APPOINTED HEATH CAPPER
2008-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-01-18363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/03
2003-02-26363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-01-28363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-01-25363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18288bDIRECTOR RESIGNED
1999-04-18288bSECRETARY RESIGNED
1999-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-03-11363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-06-25AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-24363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-10-29363sRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-02-23363sRETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS
1995-02-23AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/94
1994-02-09363sRETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS
1994-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A. & A. CARPETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. & A. CARPETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-11 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1999-03-17 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1999-03-17 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-06-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-11-23 Satisfied JOHN ALAN CLIFFORD BOLTON
MORTGAGE DEBENTURE 1988-11-23 Satisfied JOHN ALAN CLIFFORD BOLTON
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 A. & A. CARPETS LIMITED

Intangible Assets
Patents
We have not found any records of A. & A. CARPETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & A. CARPETS LIMITED
Trademarks
We have not found any records of A. & A. CARPETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & A. CARPETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as A. & A. CARPETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. & A. CARPETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. & A. CARPETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. & A. CARPETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.