UKBizDB.co.uk

COMBINED FLOORING SERVICES LIMITED

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

This company is commonly known as Combined Flooring Services Limited. The company was founded 35 years ago and was given the registration number 02300981. The firm's registered office is in EASTLEIGH. You can find them at Unit 15 Shakespeare Business Park, Hathaway Close, Eastleigh, Hampshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:COMBINED FLOORING SERVICES LIMITED
Company Number:02300981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 15 Shakespeare Business Park, Hathaway Close, Eastleigh, Hampshire, SO50 4SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Shakespeare Business Park, Hathaway Close, Eastleigh, United Kingdom, SO50 4SR

Director08 November 2023Active
Unit 15 Shakespeare Business Park, Hathaway Close, Eastleigh, United Kingdom, SO50 4SR

Director25 September 2020Active
Unit 15 Shakespeare Business Park, Hathaway Close, Eastleigh, United Kingdom, SO50 4SR

Director08 November 2023Active
99 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AD

Secretary-Active
99 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AD

Director-Active
99 Lakewood Road, Chandlers Ford, SO53 5AD

Director-Active

People with Significant Control

Combined Flooring Services Eot Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Unit 15, Hathaway Close, Eastleigh, England, SO50 4SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Robert Rogers
Notified on:30 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:99 Lakewood Road, Chandlers Ford, Eastleigh, England, SO53 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lea Tracey Rogers
Notified on:30 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:99 Lakewood Road, Chandlers Ford, Eastleigh, England, SO53 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Resolution

Resolution.

Download
2017-02-16Capital

Capital alter shares subdivision.

Download
2017-02-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.