UKBizDB.co.uk

CONTEMPORARY TRADE FLOORING LIMITED

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

This company is commonly known as Contemporary Trade Flooring Limited. The company was founded 18 years ago and was given the registration number 05821416. The firm's registered office is in AYLESFORD. You can find them at Unit 9 Access 4.2 New Hythe Business Park, Bellingham Way, Aylesford, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CONTEMPORARY TRADE FLOORING LIMITED
Company Number:05821416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 9 Access 4.2 New Hythe Business Park, Bellingham Way, Aylesford, England, ME20 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oast, Emr Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Director23 May 2006Active
Unit 9 Access 4.2, New Hythe Business Park, Bellingham Way, Aylesford, England, ME20 7HP

Director16 November 2011Active
Orchardlea 76 North Street, Barming, Maidstone, ME16 9HF

Secretary23 May 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 May 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 May 2006Active

People with Significant Control

Mr Mark Andrew Canning
Notified on:07 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 9 Access 4.2, New Hythe Business Park, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patrizia Thereza Canning
Notified on:07 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 9 Access 4.2, New Hythe Business Park, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Change of name

Certificate change of name company.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Change account reference date company current extended.

Download
2021-09-23Address

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

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-28Resolution

Resolution.

Download
2020-09-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage charge whole release with charge number.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Change account reference date company previous extended.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-28Address

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

Download

Copyright © 2024. All rights reserved.