UKBizDB.co.uk

DERBYSHIRE FLOORCRAFT LIMITED

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

This company is commonly known as Derbyshire Floorcraft Limited. The company was founded 19 years ago and was given the registration number 05273083. The firm's registered office is in RIPLEY. You can find them at Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DERBYSHIRE FLOORCRAFT LIMITED
Company Number:05273083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, The Avenue, Belper, England, DE56 1WB

Secretary29 October 2004Active
Unit 5, Sitwell Business Centre, Heage Road Industrial Estate, Ripley, DE5 3GH

Director12 December 2014Active
8 Oswestry Close, Oakwood, Derby, DE21 2RF

Director29 October 2004Active
Unit 5, Sitwell Business Centre, Heage Road Industrial Estate, Ripley, DE5 3GH

Director12 December 2014Active
Unit 5, Sitwell Business Centre, Heage Road Industrial Estate, Ripley, DE5 3GH

Director29 October 2004Active
Unit 5, Sitwell Business Centre, Heage Road Industrial Estate, Ripley, DE5 3GH

Director31 January 2006Active

People with Significant Control

Mr Richard James Hartshorne
Notified on:02 July 2021
Status:Active
Date of birth:February 1988
Nationality:British
Address:Unit 5, Sitwell Business Centre, Ripley, DE5 3GH
Nature of control:
  • Significant influence or control
Mrs Michelle Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit 5, Sitwell Business Centre, Ripley, DE5 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Unit 5, Sitwell Business Centre, Ripley, DE5 3GH
Nature of control:
  • Significant influence or control
Mrs Joanne Lizabeth Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 5, Sitwell Business Centre, Ripley, DE5 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glynn Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 5, Sitwell Business Centre, Ripley, DE5 3GH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-07-19Capital

Capital statement capital company with date currency figure.

Download
2022-07-19Capital

Legacy.

Download
2022-07-19Insolvency

Legacy.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Officers

Change person secretary company with change date.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.