FLOORING 4 UK CARPET WAREHOUSE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Flooring 4 Uk Carpet Warehouse Limited. The company was founded 13 years ago and was given the registration number 07919332. The firm's registered office is in ENGLAND. You can find them at Unit 7 Lister Hill Horsforth, Leeds, England, West Yorkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Company Information
Name | : | FLOORING 4 UK CARPET WAREHOUSE LIMITED |
---|
Company Number | : | 07919332 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 23 January 2012 |
---|
End of financial year | : | 31 May 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
|
---|
Office Address & Contact
Registered Address | : | Unit 7 Lister Hill Horsforth, Leeds, England, West Yorkshire, LS18 5AZ |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
122, Long Row, Horsforth, Leeds, England, LS18 5AA | Director | 06 October 2022 | Active |
74 Moseley Wood Gardens, Leeds, England, LS16 7HU | Director | 08 June 2017 | Active |
140, Town Street, Stanningley, Pudsey, United Kingdom, LS286ER | Director | 23 January 2012 | Active |
45 Hough End Lane, Leeds, England, LS13 4 H | Director | 26 February 2018 | Active |
People with Significant Control
Mr David Iceton |
Notified on | : | 06 October 2022 |
---|
Status | : | Active |
---|
Date of birth | : | April 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 122, Long Row, Leeds, England, LS18 5AA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kevin Francis Iceton |
Notified on | : | 26 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 45 Hough End Lane, Leeds, England, LS13 4 H |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Emma Louise Banks |
Notified on | : | 08 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 74 Moseley Wood Gardens, Leeds, England, LS16 7HU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr David Iceton |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 140 Town Street, Stanningley, Leeds, England, LS28 6ER |
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)