This company is commonly known as Contract Floors Limited. The company was founded 18 years ago and was given the registration number 05518220. The firm's registered office is in BLACKPOOL. You can find them at 1 Barrow Close, Whitehills Brow Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | CONTRACT FLOORS LIMITED |
---|---|---|
Company Number | : | 05518220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Barrow Close, Whitehills Brow Whitehills Business Park, Blackpool, Lancashire, FY4 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, St Thomas Road, Lytham St Annes, England, FY8 1JP | Secretary | 07 May 2010 | Active |
49 St Thomas' Road, Lytham St Annes, FY8 1JP | Director | 30 November 2006 | Active |
49, St Thomas Road, Lytham St Annes, United Kingdom, FY8 1JP | Director | 14 January 2013 | Active |
1, Barrow Close, Whitehills Brow Whitehills Business Park, Blackpool, FY4 5PS | Director | 25 September 2014 | Active |
49 St Thomas' Road, Lytham St Annes, FY8 1JP | Secretary | 26 July 2005 | Active |
5 Crescent East, Thornton Cleveleys, FY5 3LJ | Corporate Secretary | 30 July 2007 | Active |
49, St Thomas Road, Lytham St Annes, England, FY8 1JP | Director | 25 August 2011 | Active |
49 St Thomas Road, Lytham St. Annes, FY8 1JP | Director | 30 November 2006 | Active |
49, St Thomas Road, Lytham St Annes, England, FY8 1JP | Director | 25 August 2011 | Active |
Brooklyn, Green Lane, Catforth, Preston, PR4 0HT | Director | 26 July 2005 | Active |
Radatherton Holdings Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Barons Court, Graceways, Blackpool, England, FY4 5GP |
Nature of control | : |
|
Mrs Deborah Jane Atherton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 1, Barrow Close, Blackpool, FY4 5PS |
Nature of control | : |
|
Mr Richard Lewis Atherton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 1, Barrow Close, Blackpool, FY4 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Officers | Change person director company with change date. | Download |
2015-08-11 | Officers | Change person secretary company with change date. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.