UKBizDB.co.uk

A.C.FLOORING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.c.flooring Ltd.. The company was founded 28 years ago and was given the registration number 03084570. The firm's registered office is in MARSTON MORETAINE. You can find them at Beancroft Farm, Beancroft Road, Marston Moretaine, Bedfordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:A.C.FLOORING LTD.
Company Number:03084570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Beancroft Farm, Beancroft Road, Marston Moretaine, Bedfordshire, MK43 0QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Baird House, Seebeck Place, Knowlhill, MK5 8FR

Director28 August 2012Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Secretary01 May 2007Active
The Warrens, Bury End, Stagsden, MK43 8TT

Secretary04 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 1995Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 November 2015Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 March 2013Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director28 August 2012Active
38 Mill Road, Cranfield, Bedford, MK43 0JL

Director08 April 2002Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director06 April 2015Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director28 August 2012Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 November 2005Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 August 2018Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 July 2016Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director17 August 2006Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director04 October 1995Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 November 2005Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 December 2018Active
41 Keeley Lane, Wootton, MK43 9HR

Director01 May 1999Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 August 2018Active
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE

Director01 August 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 July 1995Active

People with Significant Control

Mr Andrew Colin Laing
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Beancroft Farm, Marston Moretaine, MK43 0QE
Nature of control:
  • Significant influence or control as firm
Ac Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beancroft Farm, Beancroft Road, Bedford, England, MK43 0QE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Resolution

Resolution.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital statement capital company with date currency figure.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-16Capital

Legacy.

Download
2021-04-16Insolvency

Legacy.

Download
2021-04-16Resolution

Resolution.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Change account reference date company current shortened.

Download
2020-03-31Accounts

Change account reference date company current extended.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.