UKBizDB.co.uk

FLOORING HOLDING 2 LTD

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

This company is commonly known as Flooring Holding 2 Ltd. The company was founded 7 years ago and was given the registration number 10533412. The firm's registered office is in LONDON. You can find them at 5 Acton High Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLOORING HOLDING 2 LTD
Company Number:10533412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Acton High Street, London, England, W3 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bispham Road, London, England, NW10 7HB

Director01 October 2023Active
29, Bispham Road, London, England, NW10 7HB

Director20 December 2016Active
29, Bispham Road, London, England, NW10 7HB

Director08 June 2020Active
5, Acton High Street, London, England, W3 6NG

Director20 December 2016Active
24, Bispham Road, London, England, NW10 7HB

Director01 August 2023Active
Shop 5 Darwall Street, The Crossing At St Pauls, Darwall Street, Walsall, England, WS1 1DA

Director08 June 2020Active
5, Acton High Street, London, England, W3 6NG

Director20 December 2016Active

People with Significant Control

Mr Anas Qamar
Notified on:01 October 2023
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:24, Bispham Road, London, England, NW10 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Jack Reece Moseley
Notified on:01 August 2023
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:24, Bispham Road, London, England, NW10 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anas Qamar
Notified on:01 May 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:24, Bispham Road, London, England, NW10 7HB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Khaldoun Albasha
Notified on:20 December 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:29, Bispham Road, London, England, NW10 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anas Qamar
Notified on:20 December 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:5, Acton High Street, London, England, W3 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdulrahman Allaghbani
Notified on:20 December 2016
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:5, Acton High Street, London, England, W3 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Change of name

Certificate change of name company.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Address

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

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-11-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Change of name

Certificate change of name company.

Download
2023-10-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-01Officers

Appoint person director company with name date.

Download
2023-10-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-01Address

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

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Address

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

Download

Copyright © 2024. All rights reserved.