Background WavePink WaveYellow Wave

'V' LINE CARPETS LIMITED (01022904)

'V' LINE CARPETS LIMITED (01022904) is an active UK company. incorporated on 1 September 1971. with registered office in Kidderminster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 'V' LINE CARPETS LIMITED has been registered for 54 years. Current directors include PRATT, Alexander Robert Gammack, STEPHENS, Alastair William, WILDING, Geoffrey Brendon.

Company Number
01022904
Status
active
Type
ltd
Incorporated
1 September 1971
Age
54 years
Address
. Worcester Road, Kidderminster, DY10 1JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRATT, Alexander Robert Gammack, STEPHENS, Alastair William, WILDING, Geoffrey Brendon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
'

'V' LINE CARPETS LIMITED

'V' LINE CARPETS LIMITED is an active company incorporated on 1 September 1971 with the registered office located in Kidderminster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 'V' LINE CARPETS LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01022904

LTD Company

Age

54 Years

Incorporated 1 September 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

. Worcester Road Kidderminster, DY10 1JR,

Previous Addresses

Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1HL
From: 1 September 1971To: 16 October 2009
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PRATT, Alexander Robert Gammack

Active
Worcester Road, KidderminsterDY10 1JR
Born January 1986
Director
Appointed 23 Jul 2025

STEPHENS, Alastair William

Active
Worcester Road, KidderminsterDY10 1JR
Born July 1975
Director
Appointed 13 Dec 2021

WILDING, Geoffrey Brendon

Active
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 28 Apr 2016

ALLMAN, Michael William

Resigned
10 Whitehill Road, KidderminsterDY11 6JJ
Secretary
Appointed N/A
Resigned 29 Nov 1993

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 29 Nov 1993
Resigned 31 Jul 2015

ALLMAN, Michael William

Resigned
10 Whitehill Road, KidderminsterDY11 6JJ
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1995

ANTON, Charles Graeme Fraser

Resigned
Summerway Summerway Lane, KidderminsterDY11 7SE
Born August 1931
Director
Appointed N/A
Resigned 06 Sept 1996

ANTON, Peter James

Resigned
Wynn Cottage Habberley Road, BewdleyDY12 1LA
Born February 1929
Director
Appointed N/A
Resigned 31 Mar 1998

BETTINSON, John Richard

Resigned
4 Pritchatts Road, BirminghamB15 2QT
Born June 1932
Director
Appointed N/A
Resigned 02 Oct 1995

BULLOCK, Alan Raymond

Resigned
Victoria Carpets Ltd, KidderminsterDY10 1HL
Born March 1948
Director
Appointed 06 May 1997
Resigned 13 Nov 2012

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1947
Director
Appointed 01 Apr 1998
Resigned 31 Jul 2015

GLOVER, Neil Stuart

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1966
Director
Appointed 12 Nov 2012
Resigned 22 Dec 2016

LEWIS, Shaun William

Resigned
Worcester Road, KidderminsterDY10 1JR
Born September 1953
Director
Appointed 12 Nov 2012
Resigned 27 Jun 2014

MORGAN, Brian

Resigned
Worcester Road, KidderminsterDY10 1JR
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1973
Director
Appointed 31 Jan 2016
Resigned 23 Dec 2021

SCOTT, Michael Andrew

Resigned
Worcester Road, KidderminsterDY10 1JR
Born January 1980
Director
Appointed 28 Apr 2016
Resigned 22 Aug 2022

STONE, Jonathan Quintin Stephen

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1963
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2016

Persons with significant control

1

Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Resolution
2 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Auditors Resignation Company
20 October 2004
AUDAUD
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
7 November 1991
363(287)363(287)
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
14 October 1986
288288
Miscellaneous
1 September 1971
MISCMISC