UKBizDB.co.uk

FLOORING WORKSHOP LTD

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

This company is commonly known as Flooring Workshop Ltd. The company was founded 21 years ago and was given the registration number 04648515. The firm's registered office is in LONDON. You can find them at 7 Shepherds Bush Road, , London, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FLOORING WORKSHOP LTD
Company Number:04648515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:7 Shepherds Bush Road, London, England, W6 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Inca House, 152/154 Shepherds Bush Road, London, W6 7PB

Secretary27 January 2003Active
Flat 3, 152-154, Shepherds Bush Road, London, England, W6 7PB

Director01 August 2013Active
Unit 4 Basepoint, Andersons Road, Southampton, United Kingdom, SO14 5FE

Director09 November 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 January 2003Active
7a Shepherds Bush Road, London, W6 7NA

Director27 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 January 2003Active

People with Significant Control

Mrs Patricia Lillian Harman
Notified on:10 August 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:Flat 3, 152-154 Shepherds Bush Road, London, England, W6 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Anthony Malcolm Tyler
Notified on:10 August 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Basepoint, Andersons Road, Southampton, United Kingdom, SO14 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-10Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Address

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

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

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

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.