Background WavePink WaveYellow Wave

COURISTAN CARPETS (UK) LIMITED (02995730)

COURISTAN CARPETS (UK) LIMITED (02995730) is an active UK company. incorporated on 28 November 1994. with registered office in St. Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (13939). COURISTAN CARPETS (UK) LIMITED has been registered for 31 years. Current directors include COURI, George Gary, HARVEY, Katherine Emily.

Company Number
02995730
Status
active
Type
ltd
Incorporated
28 November 1994
Age
31 years
Address
Crown Works, St. Helens, WA10 2PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13939)
Directors
COURI, George Gary, HARVEY, Katherine Emily
SIC Codes
13939

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURISTAN CARPETS (UK) LIMITED

COURISTAN CARPETS (UK) LIMITED is an active company incorporated on 28 November 1994 with the registered office located in St. Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13939). COURISTAN CARPETS (UK) LIMITED was registered 31 years ago.(SIC: 13939)

Status

active

Active since 31 years ago

Company No

02995730

LTD Company

Age

31 Years

Incorporated 28 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025

Previous Company Names

ROBECROFT LIMITED
From: 28 November 1994To: 3 January 1995
Contact
Address

Crown Works Eccleston Street St. Helens, WA10 2PJ,

Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Mar 23
Loan Cleared
Jun 23
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COURI, George Gary

Active
201 Buckingham Road, TenaflyFOREIGN
Born December 1950
Director
Appointed 03 Jan 1995

HARVEY, Katherine Emily

Active
Crown Works, St. HelensWA10 2PJ
Born January 1988
Director
Appointed 01 Aug 2024

BOBROFF, Harold

Resigned
795 Hanpston Road, New York11598
Secretary
Appointed 03 Jan 1995
Resigned 28 Nov 1996

COURI, Ronald Jacob

Resigned
Palisades Ave 19r, New Jersey 07024
Secretary
Appointed 16 Oct 1996
Resigned 01 Mar 2023

PYSDEN, Edward Scott

Resigned
London Scottish House 24, ManchesterM2 3DB
Secretary
Appointed 14 Dec 1994
Resigned 03 Jan 1995

THORNTON, David

Resigned
1 Heyes Mount, PrescotL35 0LU
Secretary
Appointed 18 Apr 1996
Resigned 16 Oct 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Nov 1994
Resigned 08 Dec 1994

COREE, Edward Daniel

Resigned
Nuttall House Clifton Street, St HelensWA10 1EX
Born May 1930
Director
Appointed 14 Dec 1994
Resigned 30 Apr 1998

COREE, Niall

Resigned
Brinkerhoff Terrace, New Jersey
Born February 1960
Director
Appointed 01 Nov 1996
Resigned 01 Jul 2024

COURI, Ronald Jacob

Resigned
Palisades Ave 19r, Fort Lee
Born October 1952
Director
Appointed 16 Oct 1996
Resigned 01 Mar 2023

COURI, Steven George

Resigned
40 Anstatt Way, New Jersey07641
Born March 1957
Director
Appointed 16 Oct 1996
Resigned 30 Jun 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Nov 1994
Resigned 08 Dec 1994

Persons with significant control

1

Couristan Ny Ltd

Active
Executive Drive, New Jersey 07024

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Auditors Resignation Company
30 January 2004
AUDAUD
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Legacy
30 April 1997
363aAnnual Return
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
16 May 1996
288288
Statement Of Affairs
20 June 1995
SASA
Legacy
20 June 1995
88(2)O88(2)O
Legacy
9 March 1995
224224
Legacy
24 February 1995
288288
Memorandum Articles
10 February 1995
MEM/ARTSMEM/ARTS
Legacy
10 February 1995
88(2)P88(2)P
Legacy
5 February 1995
288288
Legacy
5 February 1995
123Notice of Increase in Nominal Capital
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
287Change of Registered Office
Incorporation Company
28 November 1994
NEWINCIncorporation