Warning: file_put_contents(c/4fc97aebfe5dccd46def6822a29555db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Antares Wood Floors Limited, RH16 4EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANTARES WOOD FLOORS LIMITED

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

This company is commonly known as Antares Wood Floors Limited. The company was founded 15 years ago and was given the registration number 06739802. The firm's registered office is in HAYWARDS HEATH. You can find them at 14 Sussex Road, , Haywards Heath, West Sussex. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:ANTARES WOOD FLOORS LIMITED
Company Number:06739802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:14 Sussex Road, Haywards Heath, West Sussex, RH16 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Sussex Road, Haywards Heath, RH16 4EA

Director04 November 2019Active
14, Sussex Road, Haywards Heath, RH16 4EA

Director04 November 2019Active
14, Sussex Road, Haywards Heath, RH16 4EA

Secretary03 November 2008Active
48, Copthorne Road, Felbridge, RH19 2NS

Director03 November 2008Active
14, Sussex Road, Haywards Heath, RH16 4EA

Director03 November 2008Active
64, Whitchurch Road, Cardiff, Uk, CF14 3LX

Director03 November 2008Active
15, St Leonards Park, East Grinstead, Great Britain, RH19 1EE

Director03 November 2008Active

People with Significant Control

Mr Jeffrey Edward Townsin
Notified on:13 July 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:79, Railway Approach, East Grinstead, England, RH19 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Guild
Notified on:13 July 2021
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:79, Railway Approach, East Grinstead, England, RH19 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Flint
Notified on:03 November 2016
Status:Active
Date of birth:June 1957
Nationality:English
Country of residence:England
Address:21 Barton Crescent, Barton Crescent, East Grinstead, England, RH19 4NR
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-11Address

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

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person secretary company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.