UKBizDB.co.uk

CWC FLOORING LIMITED

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

This company is commonly known as Cwc Flooring Limited. The company was founded 12 years ago and was given the registration number 07861987. The firm's registered office is in NEW MALDEN. You can find them at Unit3 Shannon Commercial Centre, Beverley Way, New Malden, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CWC FLOORING LIMITED
Company Number:07861987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit3 Shannon Commercial Centre, Beverley Way, New Malden, Surrey, United Kingdom, KT3 4PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit3, Shannon Commercial Centre, Beverley Way, New Malden, United Kingdom, KT34PT

Director28 November 2011Active
1 Canon Farm Cottages, Canons Lane, Tadworth, Uk, KT20 6DW

Secretary28 November 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary28 November 2011Active
1 Canon Farm Cottages, Canons Lane, Tadworth, Uk, KT20 6DW

Director28 November 2011Active
28, Gloucester Road, Hampton, Uk, TW12 2UH

Director29 November 2016Active
28, Gloucester Road, Hampton, Uk, TW12 2UH

Director29 October 2016Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director28 November 2011Active

People with Significant Control

Mr Mark Douglas Bridger
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:28, Gloucester Road, Hampton, United Kingdom, TW12 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pierre Clive Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Canon Farm Cottages, Canons Lane, Tadworth, United Kingdom, KT20 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Simon Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:55, Kendor Avenue, Epsom, United Kingdom, KT19 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.