UKBizDB.co.uk

INTERFLOOR GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway, Haslingden, Rossendale, BB4 4LS

Secretary28 February 2023Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director28 September 2015Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director01 April 2024Active
Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director14 September 2015Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director25 June 2021Active
Chandlers Cottage, Flawith, Alne, YO61 1SF

Secretary09 August 2005Active
Broadway, Haslingden, Rossendale, BB4 4LS

Secretary15 November 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 July 2005Active
3 More London Riverside, London, SE1 2AQ

Corporate Secretary19 August 2005Active
Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director14 September 2015Active
8 Heathview Gardens, London, SW15 3SZ

Director19 August 2005Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director27 May 2015Active
Seven Acres, Horsell Common, Woking, GU21 4XY

Director19 August 2005Active
Chandlers Cottage, Flawith, Alne, YO61 1SF

Director09 August 2005Active
Blindwell House, North Leigh, OX29 6PN

Director19 August 2005Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director29 September 2008Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director09 August 2005Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director14 November 2006Active
Victoria Carpets Ltd, Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director14 September 2015Active
Broadway, Haslingden, Rossendale, BB4 4LS

Director14 August 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-02Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.