UKBizDB.co.uk

DISTINCTIVE FLOORING LIMITED

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

This company is commonly known as Distinctive Flooring Limited. The company was founded 19 years ago and was given the registration number 05368429. The firm's registered office is in KIDDERMINSTER. You can find them at C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DISTINCTIVE FLOORING LIMITED
Company Number:05368429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director05 February 2020Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director22 August 2022Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director13 December 2021Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director30 September 2014Active
55 Waungoch Road, Oakdale, Blackwood, NP12 0LG

Secretary18 March 2005Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Secretary05 February 2020Active
C/O Abingdon Flooring Limited, Pen Y Fan Industrial Estate, Newbridge, NP11 4XG

Secretary06 September 2018Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary17 February 2005Active
C/O Abingdon Flooring Limited, Pen Y Fan Industrial Estate, Newbridge, NP11 4XG

Director30 April 2019Active
6 Plynlimon Close, Croespenmaen, Crumlin, NP11 3GJ

Director18 March 2005Active
5 Hillary Rise, Pontywaun, NP11 7GL

Director18 March 2005Active
47 Shakespeare Crescent, Dronfield, Sheffield, S18 1NB

Director18 March 2005Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director05 February 2020Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director05 February 2020Active
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director30 April 2019Active
Springfield House, Coldwells Hill Stainland, Halifax, HX4 9PG

Director18 March 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Director17 February 2005Active

People with Significant Control

Abingdon Flooring Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 1, Parkway, Newport, Wales, NP11 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-18Other

Legacy.

Download
2023-01-18Other

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.