UKBizDB.co.uk

IDEAL FLOORING (OXFORD) LIMITED

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

This company is commonly known as Ideal Flooring (oxford) Limited. The company was founded 16 years ago and was given the registration number 06547143. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:IDEAL FLOORING (OXFORD) LIMITED
Company Number:06547143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director27 February 2020Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director27 February 2020Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director27 February 2020Active
8, King Edward Street, Oxford, Uk, OX1 4HL

Secretary27 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary27 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director27 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director27 March 2008Active

People with Significant Control

Mr Luke Plasted
Notified on:27 February 2020
Status:Active
Date of birth:August 1986
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 50 to 75 percent
Tracey Jane Plasted
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Kenneth Plasted
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Resolution

Resolution.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Capital

Capital cancellation shares.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.