This company is commonly known as A3 Flooring Ltd. The company was founded 9 years ago and was given the registration number 09492963. The firm's registered office is in HASLEMERE. You can find them at Mill House Liphook Road, Shottermill, Haslemere, Surrey. This company's SIC code is 43330 - Floor and wall covering.
Name | : | A3 FLOORING LTD |
---|---|---|
Company Number | : | 09492963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill House Liphook Road, Shottermill, Haslemere, Surrey, United Kingdom, GU27 3QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
09492963 - Companies House Default Address, Cardiff, CF14 8LH | Director | 17 March 2015 | Active |
10, Hatchetts Drive, Woolmer Hill, Haslemere, England, GU27 1LZ | Director | 15 July 2015 | Active |
Mr Garry Christopher Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 09492963 - Companies House Default Address, Cardiff, CF14 8LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Default companies house service address applied psc. | Download |
2024-03-25 | Address | Default companies house service address applied officer. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-02-07 | Address | Default companies house registered office address applied. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-07-23 | Capital | Capital name of class of shares. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.