Background WavePink WaveYellow Wave

EGE CARPETS UK LTD (01708105)

EGE CARPETS UK LTD (01708105) is an active UK company. incorporated on 21 March 1983. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). EGE CARPETS UK LTD has been registered for 43 years. Current directors include BOURDET, Gil Daniel Antonin, SKIBSTED, Morten.

Company Number
01708105
Status
active
Type
ltd
Incorporated
21 March 1983
Age
43 years
Address
Matrix Business Park 12 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
BOURDET, Gil Daniel Antonin, SKIBSTED, Morten
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGE CARPETS UK LTD

EGE CARPETS UK LTD is an active company incorporated on 21 March 1983 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). EGE CARPETS UK LTD was registered 43 years ago.(SIC: 46470)

Status

active

Active since 43 years ago

Company No

01708105

LTD Company

Age

43 Years

Incorporated 21 March 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

EGE CARPETS LIMITED
From: 5 February 2001To: 18 October 2019
EGETAEPPER (U.K.) LIMITED
From: 13 April 1983To: 5 February 2001
WELLMATCH LIMITED
From: 21 March 1983To: 13 April 1983
Contact
Address

Matrix Business Park 12 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Rochester House Ackhurst Business Park Chorley Lancashire PR7 1NY
From: 21 March 1983To: 7 July 2020
Timeline

13 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Feb 16
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Owner Exit
Aug 23
Owner Exit
Sept 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SKIBSTED, Morten

Active
7400, Herning
Secretary
Appointed 09 Apr 2019

BOURDET, Gil Daniel Antonin

Active
1 Faraday Court, PrestonPR2 9NB
Born November 1969
Director
Appointed 10 Feb 2022

SKIBSTED, Morten

Active
7400, Herning
Born February 1977
Director
Appointed 09 Apr 2019

DAVEY, Nigel Walter

Resigned
36 Greenacres, PrestonPR2 7DA
Secretary
Appointed 01 Nov 2004
Resigned 30 Apr 2012

GOSNEY, Andrew

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 01 May 2012
Resigned 31 Mar 2015

LAMBERT, Roy Jefferson

Resigned
Holly Lodge 5 West Common, Haywards HeathRH16 2AJ
Secretary
Appointed N/A
Resigned 01 Nov 2004

VESTERGAARD JENSEN, John

Resigned
7400, Herning
Secretary
Appointed 01 Apr 2015
Resigned 09 Apr 2019

DAMGAARD, Mads Eg

Resigned
Birk Dk-7400, HerningFOREIGN
Born October 1913
Director
Appointed N/A
Resigned 24 May 1999

KLAUSEN, Anders

Resigned
Fuglsangs Alle 10, Ikast
Born October 1943
Director
Appointed N/A
Resigned 25 Aug 2004

LARSEN, Joergen Vagn

Resigned
Baekkegaardsvej 25, Viborg
Born March 1943
Director
Appointed N/A
Resigned 30 Aug 2007

LINDEGAARD NIELSON, Mads

Resigned
7400, Herning
Born September 1966
Director
Appointed 09 Apr 2019
Resigned 07 Sept 2021

NIELSEN, Svend Aage Faerch

Resigned
7400, Herning
Born September 1964
Director
Appointed 25 Aug 2004
Resigned 09 Apr 2019

SIBLEY, Andrew

Resigned
12 Eaton Avenue, ChorleyPR7 7NA
Born April 1963
Director
Appointed 01 Aug 2018
Resigned 04 Jan 2022

SUTTON, Christopher

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1970
Director
Appointed 02 Feb 2016
Resigned 31 Mar 2018

VESTERGAARD JENSEN, John

Resigned
7400, Herning
Born July 1964
Director
Appointed 30 Aug 2007
Resigned 09 Apr 2019

Persons with significant control

1

0 Active
1 Ceased
Dk-7400 Herning

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Resolution
18 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
353353
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
353353
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
15 July 2003
363aAnnual Return
Legacy
11 June 2003
353353
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
363aAnnual Return
Legacy
30 November 1999
363(190)363(190)
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
14 August 1997
363aAnnual Return
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288cChange of Particulars
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
11 August 1996
363aAnnual Return
Legacy
30 July 1996
288288
Legacy
11 August 1995
363x363x
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 1993
AUDAUD
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
11 July 1991
288288
Resolution
10 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
30 August 1990
288288
Legacy
7 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
9 December 1988
288288
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
22 September 1987
288288
Legacy
16 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Incorporation Company
21 March 1983
NEWINCIncorporation