UKBizDB.co.uk

J. FITCH FLOORING LIMITED

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

This company is commonly known as J. Fitch Flooring Limited. The company was founded 31 years ago and was given the registration number 02752134. The firm's registered office is in ROMFORD. You can find them at 1 Chesham Close, , Romford, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:J. FITCH FLOORING LIMITED
Company Number:02752134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:1 Chesham Close, Romford, RM7 7PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chesham Close, Romford, RM7 7PJ

Secretary02 March 1993Active
1, Chesham Close, Romford, RM7 7PJ

Director02 March 1993Active
1, Chesham Close, Romford, RM7 7PJ

Director20 October 2021Active
1, Chesham Close, Romford, RM7 7PJ

Director20 October 2021Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary01 October 1992Active
1, Chesham Close, Romford, RM7 7PJ

Director01 August 2001Active
2 Brookside, Hornchurch, RM11 2RS

Director02 March 1993Active
1, Chesham Close, Romford, RM7 7PJ

Director01 August 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director01 October 1992Active

People with Significant Control

Florentia Group Limited
Notified on:20 October 2021
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Fitch
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:1, Chesham Close, Romford, RM7 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
David Stephen Jacques
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:1, Chesham Close, Romford, RM7 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Roy Sharp
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:1, Chesham Close, Romford, RM7 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
David Stephen Jacques
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:1, Chesham Close, Romford, United Kingdom, RM7 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.