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.
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 | : |
|
Registered Address | : | Beancroft Farm, Beancroft Road, Marston Moretaine, Bedfordshire, MK43 0QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Baird House, Seebeck Place, Knowlhill, MK5 8FR | Director | 28 August 2012 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Secretary | 01 May 2007 | Active |
The Warrens, Bury End, Stagsden, MK43 8TT | Secretary | 04 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 1995 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 November 2015 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 March 2013 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 28 August 2012 | Active |
38 Mill Road, Cranfield, Bedford, MK43 0JL | Director | 08 April 2002 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 06 April 2015 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 28 August 2012 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 November 2005 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 August 2018 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 July 2016 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 17 August 2006 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 04 October 1995 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 November 2005 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 December 2018 | Active |
41 Keeley Lane, Wootton, MK43 9HR | Director | 01 May 1999 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 August 2018 | Active |
Beancroft Farm, Beancroft Road, Marston Moretaine, MK43 0QE | Director | 01 August 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 July 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Resolution | Resolution. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-07 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Capital | Legacy. | Download |
2021-04-16 | Insolvency | Legacy. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Change account reference date company current shortened. | Download |
2020-03-31 | Accounts | Change account reference date company current extended. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.