UKBizDB.co.uk

CONTRAFLOR (CONTRACT FLOORING SERVICES) LIMITED.

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

This company is commonly known as Contraflor (contract Flooring Services) Limited.. The company was founded 32 years ago and was given the registration number 02643180. The firm's registered office is in POYNTON, STOCKPORT. You can find them at Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CONTRAFLOR (CONTRACT FLOORING SERVICES) LIMITED.
Company Number:02643180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ

Secretary04 September 1991Active
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ

Director04 September 1991Active
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ

Director01 October 2003Active
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ

Director10 September 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 September 1991Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary27 September 2000Active
35 Haywood Crescent, Windmill Hill, Runcorn, WA7 6NA

Director04 September 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 September 1991Active

People with Significant Control

Mr Robert Rowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Suite 1, Armcon Business Park, Poynton, Stockport, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Nigel Gilding
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Suite1 Armcon Business Park, London Road South, Stockport, England, SK12 1LQ
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 (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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.