UKBizDB.co.uk

CHESHIRE FLOORCRAFT LIMITED

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

This company is commonly known as Cheshire Floorcraft Limited. The company was founded 17 years ago and was given the registration number 06187912. The firm's registered office is in CHESHIRE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CHESHIRE FLOORCRAFT LIMITED
Company Number:06187912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Lynton Park Road, Cheadle Hulme, United Kingdom, SK8 6JA

Secretary27 March 2007Active
19, Lynton Park Road, Cheadle Hulme, United Kingdom, SK8 6JA

Director27 March 2007Active
37 Grebe Close, Poynton, Stockport, SK12 1HU

Director27 March 2007Active

People with Significant Control

Joanne Hadfield
Notified on:01 July 2021
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:19, Lynton Park Road, Cheadle, United Kingdom, SK8 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:37, Grebe Close, Stockport, United Kingdom, SK12 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:19, Lynton Park Road, Cheadle, SK8 6JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-06Capital

Capital cancellation shares.

Download
2023-07-06Capital

Capital return purchase own shares.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Address

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

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.