This company is commonly known as Naturally Wood Floors Limited. The company was founded 25 years ago and was given the registration number 03746604. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | NATURALLY WOOD FLOORS LIMITED |
---|---|---|
Company Number | : | 03746604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England, SS14 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Post Office Walk, Hertford, England, SG14 1DL | Director | 21 February 2022 | Active |
4, Playfair Partnerships, Post Office Walk, Hertford, United Kingdom, SG14 1DL | Director | 21 February 2022 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Secretary | 02 May 2000 | Active |
253 Willingale Road, Loughton, IG10 2DH | Secretary | 07 April 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 07 April 1999 | Active |
28, Stanford Road, Grays, England, RM16 4XS | Director | 22 June 2018 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Director | 07 April 1999 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Director | 07 April 1999 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Director | 02 May 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 07 April 1999 | Active |
Ajk Woodflooring Ltd | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Post Office Walk, Hertford, United Kingdom, SG14 1DL |
Nature of control | : |
|
Mr Kirk Bundy | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Stanford Road, Grays, England, RM16 4XS |
Nature of control | : |
|
Mr Gerald Coletta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Capricorn Centre, Basildon, England, SS14 3JJ |
Nature of control | : |
|
Mr Matthew Oatham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Capricorn Centre, Basildon, England, SS14 3JJ |
Nature of control | : |
|
Mr Richard Julian Coletta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Capricorn Centre, Basildon, England, SS14 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Incorporation | Memorandum articles. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2020-06-19 | Miscellaneous | Legacy. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Capital | Capital allotment shares. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Accounts | Change account reference date company previous extended. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.