UKBizDB.co.uk

JAMES W.VINCENT(FLOORING)LIMITED

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

This company is commonly known as James W.vincent(flooring)limited. The company was founded 61 years ago and was given the registration number 00739233. The firm's registered office is in SURREY. You can find them at 141 Hersham Rd, Walton On Thames, Surrey, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:JAMES W.VINCENT(FLOORING)LIMITED
Company Number:00739233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1962
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:141 Hersham Rd, Walton On Thames, Surrey, KT12 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Hersham Rd, Walton On Thames, Surrey, KT12 1RW

Secretary01 June 1997Active
10, Limewood Close, Woking, United Kingdom, GU21 8XA

Director06 April 2009Active
141 Hersham Rd, Walton On Thames, Surrey, KT12 1RW

Director-Active
141 Hersham Rd, Walton On Thames, Surrey, KT12 1RW

Director01 April 1994Active
The Pantiles Ottershaw Park, Chobham Road Ottershaw, Chertsey, KT16 0QG

Secretary-Active
8 Fletcher Road, Ottershaw, Chertsey, KT16 0JY

Director-Active
123a Wytcheath Road, Mytchett, GU16

Director-Active
21 Lynwood Close, Woodham Lane Woodham, Woking,

Director-Active
38 Hawkswell Walk, Goldsworth Park, Woking, GU21 3RR

Director01 December 1994Active
Bowling Green Cottage, Westwood Road, Windleham, GU20 6AE

Director-Active
65 Chobham Road, Ottershaw, Chertsey, KT16 0QE

Director-Active
The Pantiles Ottershaw Park, Chobham Road Ottershaw, Chertsey, KT16 0QG

Director-Active
The Pantiles, Ottershaw Park, Ottershaw, KT16 0QG

Director-Active
12 Kings Road, New Haw, Addlestone, KT15 3BG

Director01 November 1996Active

People with Significant Control

Mr Christopher Charles Vincent
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:141 Hersham Rd, Surrey, KT12 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan James Vincent
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:141 Hersham Rd, Surrey, KT12 1RW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Officers

Termination director company with name termination date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.