Company NameAFG Carpets Ltd
DirectorAssadullah Alkozi
Company StatusActive
Company Number08423306
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Assadullah Alkozi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address105 Eade Road
Occ Building A/E, 2nd Floor
London
N4 1TJ
Director NameMr Mattiullah Alkozi
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silverbriach Walk
Maitland Park Road
London
NW3 2HH
Secretary NameMr Assadullah Alkozi
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Silverbriach Walk
Maitland Park Road
London
NW3 2HH

Contact

Telephone020 88005525
Telephone regionLondon

Location

Registered Address105 Eade Road
Occ Building A/E, 2nd Floor
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mattiullah Alkozi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,315
Current Liabilities£19,578

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 28 February 2018 (6 pages)
17 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
9 December 2015Termination of appointment of Assadullah Alkozi as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Mattiullah Alkozi as a director on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Assadullah Alkozi as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Assadullah Alkozi as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Assadullah Alkozi as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Mattiullah Alkozi as a director on 9 December 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
20 March 2014Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Wembley, Middlesex HA9 6DE United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Wembley, Middlesex HA9 6DE United Kingdom on 20 March 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)