UKBizDB.co.uk

ENDURA FLOORING CONTRACTORS LIMITED

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

This company is commonly known as Endura Flooring Contractors Limited. The company was founded 17 years ago and was given the registration number 05945180. The firm's registered office is in BERKSHIRE. You can find them at 1 Andromeda House, Calleva Park, Aldermaston, Berkshire, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ENDURA FLOORING CONTRACTORS LIMITED
Company Number:05945180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 September 2006
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP

Secretary16 February 2007Active
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP

Director05 August 2013Active
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP

Director25 September 2006Active
3 Gage Close, Lychpit, Basingstoke, RG24 8SE

Secretary25 September 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary25 September 2006Active
498 Worting Road, Basingstoke, RG23 8PU

Director06 November 2008Active
3 Gage Close, Lychpit, Basingstoke, RG24 8SE

Director16 February 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director25 September 2006Active

People with Significant Control

Mr Ian Robert Parfett
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Gage Close, Lychpit, Basingstoke, United Kingdom, RG24 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Adams
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, 498 Worting Road, Basingstoke, United Kingdom, RG23 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Ownership of shares 50 to 75 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
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Change person secretary company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Capital

Capital allotment shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Accounts

Accounts with accounts type total exemption small.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Officers

Appoint person director company with name.

Download
2013-10-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.