This company is commonly known as Interfloor Group Limited. The company was founded 18 years ago and was given the registration number 05516829. The firm's registered office is in ROSSENDALE. You can find them at Broadway, Haslingden, Rossendale, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERFLOOR GROUP LIMITED |
---|---|---|
Company Number | : | 05516829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2005 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadway, Haslingden, Rossendale, BB4 4LS | Secretary | 28 February 2023 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 28 September 2015 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 01 April 2024 | Active |
Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR | Director | 14 September 2015 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 25 June 2021 | Active |
Chandlers Cottage, Flawith, Alne, YO61 1SF | Secretary | 09 August 2005 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Secretary | 15 November 2018 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 July 2005 | Active |
3 More London Riverside, London, SE1 2AQ | Corporate Secretary | 19 August 2005 | Active |
Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR | Director | 14 September 2015 | Active |
8 Heathview Gardens, London, SW15 3SZ | Director | 19 August 2005 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 27 May 2015 | Active |
Seven Acres, Horsell Common, Woking, GU21 4XY | Director | 19 August 2005 | Active |
Chandlers Cottage, Flawith, Alne, YO61 1SF | Director | 09 August 2005 | Active |
Blindwell House, North Leigh, OX29 6PN | Director | 19 August 2005 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 29 September 2008 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 09 August 2005 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 14 November 2006 | Active |
Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR | Director | 14 September 2015 | Active |
Broadway, Haslingden, Rossendale, BB4 4LS | Director | 14 August 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 22 July 2005 | Active |
Victoria Midco Holdings Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria Carpets Ltd, Worcester Rd, Kidderminster, United Kingdom, DY10 1JR |
Nature of control | : |
|
Victoria Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-20 | Accounts | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.