Background WavePink WaveYellow Wave

SA CARPETS & FLOORING LTD (06374583)

SA CARPETS & FLOORING LTD (06374583) is an active UK company. incorporated on 18 September 2007. with registered office in Rowley Regis. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). SA CARPETS & FLOORING LTD has been registered for 18 years. Current directors include KHAN, Mohammad Asif, KHAN, Sajjad Akhtar, SHOAIB, Mohammad.

Company Number
06374583
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
78 Oldbury Road, Rowley Regis, B65 0JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
KHAN, Mohammad Asif, KHAN, Sajjad Akhtar, SHOAIB, Mohammad
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SA CARPETS & FLOORING LTD

SA CARPETS & FLOORING LTD is an active company incorporated on 18 September 2007 with the registered office located in Rowley Regis. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). SA CARPETS & FLOORING LTD was registered 18 years ago.(SIC: 47530)

Status

active

Active since 18 years ago

Company No

06374583

LTD Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 31 October 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

78 Oldbury Road Rowley Regis, B65 0JS,

Previous Addresses

245 Golden Hillock Road, Sparkbrook, Birmingham West Midlands B11 2PJ
From: 18 September 2007To: 4 September 2019
Timeline

2 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KHAN, Mohammad Asif

Active
Reddings Lane, BirminghamB11 3DF
Secretary
Appointed 18 Sept 2007

KHAN, Mohammad Asif

Active
Reddings Lane, BirminghamB11 3DF
Born November 1975
Director
Appointed 18 Sept 2007

KHAN, Sajjad Akhtar

Active
14 Wyndcliff Road, BirminghamB9 5BD
Born July 1968
Director
Appointed 18 Sept 2007

SHOAIB, Mohammad

Active
166 Walford Road, BirminghamB11 1QD
Born June 1964
Director
Appointed 18 Sept 2007

Persons with significant control

3

Mr Mohammed Shoaib

Active
Oldbury Road, Rowley RegisB65 0JS
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016

Mr Sajjad Akhtar Khan

Active
Oldbury Road, Rowley RegisB65 0JS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016

Mr Mohammed Asif Khan

Active
Oldbury Road, Rowley RegisB65 0JS
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Incorporation Company
18 September 2007
NEWINCIncorporation