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.
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 | : |
|
Registered Address | : | 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Director | 27 February 2020 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Director | 27 February 2020 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Director | 27 February 2020 | Active |
8, King Edward Street, Oxford, Uk, OX1 4HL | Secretary | 27 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Secretary | 27 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 27 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 27 March 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Capital | Capital cancellation shares. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.