UKBizDB.co.uk

CONTRACT FLOORS LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49, St Thomas Road, Lytham St Annes, England, FY8 1JP

Secretary07 May 2010Active
49 St Thomas' Road, Lytham St Annes, FY8 1JP

Director30 November 2006Active
49, St Thomas Road, Lytham St Annes, United Kingdom, FY8 1JP

Director14 January 2013Active
1, Barrow Close, Whitehills Brow Whitehills Business Park, Blackpool, FY4 5PS

Director25 September 2014Active
49 St Thomas' Road, Lytham St Annes, FY8 1JP

Secretary26 July 2005Active
5 Crescent East, Thornton Cleveleys, FY5 3LJ

Corporate Secretary30 July 2007Active
49, St Thomas Road, Lytham St Annes, England, FY8 1JP

Director25 August 2011Active
49 St Thomas Road, Lytham St. Annes, FY8 1JP

Director30 November 2006Active
49, St Thomas Road, Lytham St Annes, England, FY8 1JP

Director25 August 2011Active
Brooklyn, Green Lane, Catforth, Preston, PR4 0HT

Director26 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Officers

Change person director company with change date.

Download
2015-08-11Officers

Change person secretary company with change date.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.