UKBizDB.co.uk

COLUMBIA FLOORING PLC

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

This company is commonly known as Columbia Flooring Plc. The company was founded 54 years ago and was given the registration number 00970249. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:COLUMBIA FLOORING PLC
Company Number:00970249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1970
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom, DA2 6QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Secretary01 February 1995Active
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Director01 February 1995Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director01 September 2022Active
4, Westmill Road, Ware, England, SG12 0EL

Director01 October 2017Active
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Secretary-Active
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Secretary31 January 1995Active
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Director-Active
1 Willowside Court, Waverley Road, Enfield, EN2 7BP

Director30 September 1992Active
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Director-Active
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD

Director31 December 1996Active
20 Cypress Avenue, Enfield, EN2 9BZ

Director30 September 1992Active
20 Cypress Avenue, Enfield, EN2 9BZ

Director30 September 1992Active

People with Significant Control

Isobel Mary Courtney
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:20 Trentham Lodge, Wellington Road, Enfield, United Kingdom, EN1 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Barry John Courtney
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:20 Trentham Lodge, Wellington Road, Enfield, United Kingdom, EN1 2PD
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 (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
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-02-01Address

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

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2016-08-31Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.