UKBizDB.co.uk

BARTRAM FLOORING SERVICES LTD

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

This company is commonly known as Bartram Flooring Services Ltd. The company was founded 22 years ago and was given the registration number 04456707. The firm's registered office is in SUNDERLAND. You can find them at 2 Cambria Street, , Sunderland, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:BARTRAM FLOORING SERVICES LTD
Company Number:04456707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:2 Cambria Street, Sunderland, England, SR4 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cambria Street, Sunderland, England, SR4 0LT

Director09 November 2018Active
2, Cambria Street, Sunderland, England, SR4 0LT

Director09 November 2018Active
10 Railway Terrace, South Hylton, Sunderland, SR4 0PA

Secretary19 June 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary07 June 2002Active
10 Railway Terrace, South Hylton, Sunderland, SR4 0PA

Director22 December 2003Active
10 Railway Terrace, South Hylton, SR4 0PA

Director22 December 2003Active
10 Railway Terrace, South Hylton, Sunderland, SR4 0PA

Director19 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 June 2002Active

People with Significant Control

Mrs Kathryn Louise Tatton
Notified on:24 September 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:2, Cambria Street, Sunderland, England, SR4 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Peter Tatton
Notified on:24 September 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:2, Cambria Street, Sunderland, England, SR4 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Carr
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:10, Railway Terrace, Sunderland, England, SR4 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathleen Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:10, Railway Terrace, Sunderland, England, SR4 0PA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Capital

Capital allotment shares.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-24Resolution

Resolution.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Capital

Capital allotment shares.

Download
2019-10-25Miscellaneous

Legacy.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.