Company NameGEA Carpets Limited
DirectorAdrian Michael John Lee
Company StatusActive
Company Number04561275
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Adrian Michael John Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG
Secretary NameSangita Lee
NationalityBritish
StatusCurrent
Appointed17 October 2006(4 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address20 Overland Crescent
Apperley Bridge
Bradford
West Yorkshire
BD10 9TG
Secretary NameJosephine Anne Lee
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Greenhead Road
Utley
Keighley
West Yorkshire
BD21 6EA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressInntouch
10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.2k at £1Adrian Lee
76.00%
Ordinary
4.8k at £1Barry Dickinson
24.00%
Ordinary

Financials

Year2014
Net Worth-£209,226
Cash£8,482
Current Liabilities£289,188

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

19 June 2009Delivered on: 23 June 2009
Persons entitled: United Carpets (Northern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steadman house otley road shipley west yorkshire, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, plant & machinery see image for full details.
Outstanding
12 December 2002Delivered on: 23 December 2002
Persons entitled: Carpet Mill Factory Shops Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 December 2002Delivered on: 9 December 2002
Satisfied on: 19 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(4 pages)
10 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(4 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(4 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 24 April 2014 (1 page)
24 April 2014Registered office address changed from , Glendale House Northgate, Baildon, Shipley, West Yorkshire, BD17 6JX on 24 April 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 6 December 2013 (1 page)
6 December 2013Director's details changed for Adrian Lee on 1 January 2013 (2 pages)
6 December 2013Director's details changed for Adrian Lee on 1 January 2013 (2 pages)
6 December 2013Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 6 December 2013 (1 page)
6 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
(4 pages)
6 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
(4 pages)
6 December 2013Registered office address changed from , Carlton House Grammar School Street, Bradford, BD1 4NS, United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 6 December 2013 (1 page)
6 December 2013Director's details changed for Adrian Lee on 1 January 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 1 November 2011 (1 page)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from , C/O Johnson Walker, Horizon House 2 Whiting Street, Sheffield, S8 9QR, United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 1 November 2011 (1 page)
24 May 2011Registered office address changed from Steadman House Otley Road Baildon Shipley West Yorkshire BD17 7EX on 24 May 2011 (1 page)
24 May 2011Registered office address changed from , Steadman House Otley Road, Baildon, Shipley, West Yorkshire, BD17 7EX on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Steadman House Otley Road Baildon Shipley West Yorkshire BD17 7EX on 24 May 2011 (1 page)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
28 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Secretary's change of particulars / sangita patel / 18/02/2009 (1 page)
30 March 2009Secretary's change of particulars / sangita patel / 18/02/2009 (1 page)
15 October 2008Return made up to 29/09/08; full list of members (3 pages)
15 October 2008Return made up to 29/09/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
10 October 2007Return made up to 29/09/07; full list of members (2 pages)
10 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 March 2007Return made up to 29/09/06; full list of members (2 pages)
8 March 2007Return made up to 29/09/06; full list of members (2 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 October 2005Return made up to 14/10/05; full list of members (6 pages)
10 October 2005Return made up to 14/10/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 February 2004Registered office changed on 20/02/04 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
20 February 2004Registered office changed on 20/02/04 from: the masters house, 92A arundel street, sheffield, south yorkshire S1 4RE (1 page)
20 February 2004Registered office changed on 20/02/04 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
17 October 2003Ad 07/10/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(6 pages)
17 October 2003Ad 07/10/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(6 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
26 October 2002Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (14 pages)
14 October 2002Incorporation (14 pages)