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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Secretary | 01 February 1995 | Active |
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Director | 01 February 1995 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 01 September 2022 | Active |
4, Westmill Road, Ware, England, SG12 0EL | Director | 01 October 2017 | Active |
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Secretary | - | Active |
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Secretary | 31 January 1995 | Active |
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Director | - | Active |
1 Willowside Court, Waverley Road, Enfield, EN2 7BP | Director | 30 September 1992 | Active |
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Director | - | Active |
20 Trentham Lodge, Wellington Road, Enfield, EN1 2PD | Director | 31 December 1996 | Active |
20 Cypress Avenue, Enfield, EN2 9BZ | Director | 30 September 1992 | Active |
20 Cypress Avenue, Enfield, EN2 9BZ | Director | 30 September 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-13 | Accounts | Accounts with accounts type full. | Download |
2016-08-31 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.