UKBizDB.co.uk

CSL FLOORING LTD

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

This company is commonly known as Csl Flooring Ltd. The company was founded 9 years ago and was given the registration number NI628531. The firm's registered office is in BELFAST. You can find them at C/o Moore Braniff 2 Beechill Business Park, 96 Beechill Road, Belfast, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CSL FLOORING LTD
Company Number:NI628531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2015
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:C/o Moore Braniff 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moore Braniff, 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN

Director01 May 2018Active
C/O Moore Braniff, 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN

Director01 May 2018Active
4 Rosebank Court, Lisburn, United Kingdom, BT28 2ZF

Director07 January 2015Active

People with Significant Control

Andrew Cecil Spence
Notified on:01 May 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:C/O Moore Braniff, 2 Beechill Business Park, Belfast, BT8 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Spence
Notified on:01 May 2018
Status:Active
Date of birth:November 1975
Nationality:British
Address:C/O Moore Braniff, 2 Beechill Business Park, Belfast, BT8 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Alan Carr
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:C/O Moore Braniff, 2 Beechill Business Park, Belfast, BT8 7QN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Change account reference date company previous extended.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.