UKBizDB.co.uk

CRUCIAL FLOORING SOLUTIONS LTD

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

This company is commonly known as Crucial Flooring Solutions Ltd. The company was founded 10 years ago and was given the registration number 08857612. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 21a/22a John Samuel Building Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CRUCIAL FLOORING SOLUTIONS LTD
Company Number:08857612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 21a/22a John Samuel Building Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21a-22a John Samuel Building, Worcester Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director01 April 2014Active
Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB

Corporate Secretary23 January 2014Active
Unit 21a/22a John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director23 January 2014Active

People with Significant Control

Susan Margaret Knowles
Notified on:08 January 2018
Status:Active
Date of birth:March 1950
Nationality:British
Address:Unit 21a/22a John Samuel Building, Arthur Drive, Kidderminster, DY11 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Gerald Brookes
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Unit 21a/22a John Samuel Building, Arthur Drive, Kidderminster, DY11 7RA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Change person director company with change date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Accounts

Change account reference date company previous extended.

Download
2015-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.