Warning: file_put_contents(c/3cf64cbfc5a67dfeb55d5b7e5e38fbe7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Concrete Flooring Solutions Ltd, BN11 4HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONCRETE FLOORING SOLUTIONS LTD

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

This company is commonly known as Concrete Flooring Solutions Ltd. The company was founded 14 years ago and was given the registration number 07131251. The firm's registered office is in WORTHING. You can find them at 12 New Broadway, Tarring Road, Worthing, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONCRETE FLOORING SOLUTIONS LTD
Company Number:07131251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:12 New Broadway, Tarring Road, Worthing, West Sussex, BN11 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St John's Parade, Alinora Crescent, Goring-By-Sea, Worthing, England, BN12 4HJ

Director20 January 2010Active
7 St John's Parade, Alinora Crescent, Goring-By-Sea, Worthing, England, BN12 4HJ

Secretary20 January 2010Active
12, New Broadway, Tarring Road, Worthing, United Kingdom, BN11 4HP

Director06 August 2010Active
12, New Broadway, Tarring Road, Worthing, BN11 4HP

Director01 December 2017Active

People with Significant Control

Mrs Rebecca Fagan
Notified on:30 November 2019
Status:Active
Date of birth:December 1979
Nationality:British
Address:12, New Broadway, Worthing, BN11 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Fagan
Notified on:20 January 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:12, New Broadway, Worthing, BN11 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Capital

Capital return purchase own shares.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-17Capital

Capital cancellation shares.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.