UKBizDB.co.uk

FREESTYLE FLOORING LTD

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

This company is commonly known as Freestyle Flooring Ltd. The company was founded 22 years ago and was given the registration number 04422723. The firm's registered office is in KENT. You can find them at 6 Portobello Parade, West Kingsdown, Kent, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FREESTYLE FLOORING LTD
Company Number:04422723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:6 Portobello Parade, West Kingsdown, Kent, TN15 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

Director01 April 2023Active
6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

Director01 April 2023Active
6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

Director25 October 2019Active
132 The Street, Kingston, Canterbury, CT4 6JQ

Secretary23 April 2002Active
Woodley, Larks Field, Hartley, Longfield, DA3 7EJ

Secretary23 April 2002Active
Mountwell, 64 East Hill, Sevenoaks, TN15 6YD

Secretary23 April 2002Active
64 East Hill Road, Otford, Sevenoaks, TN15 6YD

Secretary01 April 2004Active
6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

Secretary29 February 2008Active
132 The Street, Kingston, Canterbury, CT4 6JQ

Director23 April 2002Active
Mountwell, 64 East Hill, Sevenoaks, TN15 6YD

Director23 April 2002Active
64 East Hill Road, Otford, Sevenoaks, TN15 6YD

Director01 April 2004Active
Sunnybank Botsom Lane, West Kingsdown, Sevenoaks, TN15 6BN

Director23 April 2002Active
6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

Director11 January 2011Active
6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

Director29 February 2008Active

People with Significant Control

Mr Anthony John Evans
Notified on:01 April 2023
Status:Active
Date of birth:September 1969
Nationality:British
Address:6 Portobello Parade, Kent, TN15 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Mark Barrett
Notified on:01 April 2023
Status:Active
Date of birth:May 1968
Nationality:British
Address:6 Portobello Parade, Kent, TN15 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Mark Whithorn
Notified on:25 October 2019
Status:Active
Date of birth:July 1975
Nationality:British
Address:6 Portobello Parade, Kent, TN15 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Martin Whithorn
Notified on:23 April 2017
Status:Active
Date of birth:January 1978
Nationality:British
Address:6 Portobello Parade, Kent, TN15 6JP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Accounts

Change account reference date company previous shortened.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.