Background WavePink WaveYellow Wave

FC CARPETS & FLOORING LIMITED (13516911)

FC CARPETS & FLOORING LIMITED (13516911) is an active UK company. incorporated on 19 July 2021. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150) and 2 other business activities. FC CARPETS & FLOORING LIMITED has been registered for 4 years. Current directors include AFZAL, Hasan, KHAN, Bushra, NAWAZ, Maria.

Company Number
13516911
Status
active
Type
ltd
Incorporated
19 July 2021
Age
4 years
Address
Mayfield, Unit 5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
AFZAL, Hasan, KHAN, Bushra, NAWAZ, Maria
SIC Codes
46150, 46470, 47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FC CARPETS & FLOORING LIMITED

FC CARPETS & FLOORING LIMITED is an active company incorporated on 19 July 2021 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150) and 2 other business activities. FC CARPETS & FLOORING LIMITED was registered 4 years ago.(SIC: 46150, 46470, 47530)

Status

active

Active since 4 years ago

Company No

13516911

LTD Company

Age

4 Years

Incorporated 19 July 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SA CARPETS NORTHFIELD LIMITED
From: 19 July 2021To: 12 April 2024
Contact
Address

Mayfield, Unit 5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Jan 22
Director Left
Feb 24
Director Joined
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 26
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AFZAL, Hasan

Active
Highgate Road, BirminghamB12 8EA
Born October 1978
Director
Appointed 13 Oct 2021

KHAN, Bushra

Active
Highgate Road, BirminghamB12 8EA
Born May 1981
Director
Appointed 01 Aug 2024

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 13 Oct 2021

ASLAM, Mohammed Amar

Resigned
Islington Row Middleway, BirminghamB15 1LD
Born February 1974
Director
Appointed 19 Jul 2021
Resigned 13 Oct 2021

KHAN, Sajjad Akhtar

Resigned
Highgate Road, BirminghamB12 8EA
Born July 1968
Director
Appointed 13 Oct 2021
Resigned 29 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
Oldbury Road, Rowley RegisB65 0JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2022
Ceased 01 Aug 2024

Mr Hasan Afzal

Ceased
Highgate Road, BirminghamB12 8EA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2021
Ceased 11 Dec 2025

Mr Sajjad Akhtar Khan

Ceased
Highgate Road, BirminghamB12 8EA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2021
Ceased 13 Jan 2022

Ms Maria Nawaz

Active
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2021

Mr Mohammed Amar Aslam

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2021
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Incorporation Company
19 July 2021
NEWINCIncorporation