Warning: file_put_contents(c/71b534301313572774664302f453ddc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/46b91c8ed7f2f44b7ff07044b2e99408.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
B2b Flooring Ltd, KY15 5YQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B2B FLOORING LTD

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

This company is commonly known as B2b Flooring Ltd. The company was founded 8 years ago and was given the registration number SC537524. The firm's registered office is in CUPAR. You can find them at Unit G6 The Granary Business Centre, Coal Road, Cupar, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:B2B FLOORING LTD
Company Number:SC537524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2016
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit G6 The Granary Business Centre, Coal Road, Cupar, United Kingdom, KY15 5YQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G6, The Granary Business Centre, Coal Road, Cupar, United Kingdom, KY15 5YQ

Director08 June 2016Active
Unit G6, The Granary Business Centre, Coal Road, Cupar, United Kingdom, KY15 5YQ

Director01 April 2024Active
Unit G6, The Granary Business Centre, Coal Road, Cupar, United Kingdom, KY15 5YQ

Director30 September 2019Active
Unit G6, The Granary Business Centre, Coal Road, Cupar, United Kingdom, KY15 5YQ

Director30 September 2019Active
Unit G6, The Granary Business Centre, Coal Road, Cupar, United Kingdom, KY15 5YQ

Director08 June 2016Active

People with Significant Control

Mr Allan Mcdowall
Notified on:12 June 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit G6, The Granary Business Centre, Cupar, United Kingdom, KY15 5YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Kaye Ross
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit G6, The Granary Business Centre, Cupar, United Kingdom, KY15 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Lawson
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit G6, The Granary Business Centre, Cupar, United Kingdom, KY15 5YQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.