UKBizDB.co.uk

FLOORINGS FROME LTD

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

This company is commonly known as Floorings Frome Ltd. The company was founded 11 years ago and was given the registration number 08457678. The firm's registered office is in FROME. You can find them at 7a King Street, , Frome, Somerset. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FLOORINGS FROME LTD
Company Number:08457678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:7a King Street, Frome, Somerset, BA11 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, King Street, Frome, United Kingdom, BA11 1BH

Director22 March 2013Active
7a, King Street, Frome, United Kingdom, BA11 1BH

Director22 March 2013Active
7a, King Street, Frome, BA11 1BH

Director01 October 2023Active
7a, King Street, Frome, United Kingdom, BA11 1BH

Director22 March 2013Active

People with Significant Control

Mrs Patricia May Burns
Notified on:20 May 2023
Status:Active
Date of birth:April 1948
Nationality:British
Address:7a, King Street, Frome, BA11 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Francis Burns
Notified on:30 June 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:7a, King Street, Frome, BA11 1BH
Nature of control:
  • Significant influence or control
Mr Kenneth Richard Appleby
Notified on:30 June 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:7a, King Street, Frome, BA11 1BH
Nature of control:
  • Significant influence or control
Mr Paul Raymond Burns
Notified on:30 June 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:7a, King Street, Frome, BA11 1BH
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Capital

Capital allotment shares.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.