UKBizDB.co.uk

FLOORING SPECIALISTS LIMITED

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

This company is commonly known as Flooring Specialists Limited. The company was founded 37 years ago and was given the registration number 02059408. The firm's registered office is in HEATHFIELD. You can find them at Tilsmore Court, 89 High Street, Heathfield, East Sussex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:FLOORING SPECIALISTS LIMITED
Company Number:02059408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Tilsmore Court, 89 High Street, Heathfield, East Sussex, England, TN21 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA

Secretary-Active
Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA

Director24 June 2005Active
Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA

Director24 June 2005Active
Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA

Director24 June 2005Active
High Gate Burwash Weald, Etchingham, TN19 7LA

Director-Active

People with Significant Control

Matthew Pennells
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jane Boon
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Pennells
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Tilsmore Court, 89 High Street, Heathfield, England, TN21 8JA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Resolution

Resolution.

Download
2022-10-12Incorporation

Memorandum articles.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Capital

Capital cancellation shares.

Download
2017-09-20Capital

Capital return purchase own shares.

Download
2017-09-14Capital

Capital name of class of shares.

Download
2017-09-14Resolution

Resolution.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Address

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

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.