UKBizDB.co.uk

FLOORING OPTIONS (SOUTH WEST) LIMITED

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

This company is commonly known as Flooring Options (south West) Limited. The company was founded 19 years ago and was given the registration number 05184957. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FLOORING OPTIONS (SOUTH WEST) LIMITED
Company Number:05184957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Baxters Close, Abbeymeads, Swindon, United Kingdom, SN25 4XL

Director20 July 2004Active
28 Birdbrook Road, Swindon, SN2 7RY

Secretary20 July 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 July 2004Active
St. Margaret, Lower Church Fields, Marlborough, SN8 4DD

Secretary26 October 2005Active
28 Birdbrook Road, Swindon, SN2 7RY

Director20 July 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 July 2004Active
69 Corsham Road, Penhill, Swindon, SN2 5EA

Director20 July 2004Active
72 High Street, Wroughton, Swindon, SN4 9JU

Director20 July 2004Active

People with Significant Control

Andrew Lakey
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:16 Baxter Close, Abbeymeads, Swindon, United Kingdom, SN25 4XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Lakey
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:16 Baxter Close, Abbeymeads, Swindon, United Kingdom, SN25 4XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-03Gazette

Gazette dissolved liquidation.

Download
2020-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-03Address

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

Download
2020-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-01Resolution

Resolution.

Download
2020-06-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Address

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

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Officers

Change person director company with change date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Termination secretary company with name termination date.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.