UKBizDB.co.uk

FLOORING MEGASTORE LIMITED

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

This company is commonly known as Flooring Megastore Limited. The company was founded 16 years ago and was given the registration number 06414910. The firm's registered office is in AYLESFORD. You can find them at Unit 9 Access 4.2 New Hythe Business Park, Bellingham Way, Aylesford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FLOORING MEGASTORE LIMITED
Company Number:06414910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 9 Access 4.2 New Hythe Business Park, Bellingham Way, Aylesford, England, ME20 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Access 4.2, New Hythe Business Park, Bellingham Way, Aylesford, England, ME20 7HP

Director02 September 2013Active
Unit 9 Access 4.2, New Hythe Business Park, Bellingham Way, Aylesford, England, ME20 7HP

Director02 September 2013Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary01 November 2007Active
Suite 15, Kent Space, 6/8 Revenge Road Lordswood, Chatham, United Kingdom, ME5 8UD

Corporate Secretary01 November 2007Active
19, Bellevue Road, Ramsgate, United Kingdom, CT11 8LB

Director01 November 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director01 November 2007Active

People with Significant Control

Mr Mark Andrew Canning
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 9 Access 4.2, New Hythe Business Park, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patrizia Thereza Canning
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 9 Access 4.2, New Hythe Business Park, Aylesford, England, ME20 7HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Change of name

Certificate change of name company.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Change account reference date company current extended.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

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

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-28Resolution

Resolution.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.