UKBizDB.co.uk

FLOORING DIRECT UK LIMITED

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

This company is commonly known as Flooring Direct Uk Limited. The company was founded 15 years ago and was given the registration number 06645264. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FLOORING DIRECT UK LIMITED
Company Number:06645264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, KT10 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director05 February 2021Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Corporate Secretary14 July 2008Active
Aissela, 46 High Street, Esher, KT10 9QY

Director01 September 2018Active
Aissela, 46 High Street, Esher, KT10 9QY

Director01 September 2018Active
27, Felmingham Road, Anerley, London, England, SE20 7YD

Director14 July 2008Active

People with Significant Control

Jail Holdings Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Aissela, 46 High Street, Esher, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Spencer Carter
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Aissela, 46 High Street, Esher, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James George Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:27 Felmingham Road, Anerley, England, SE20 7YD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Miscellaneous

Legacy.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.