UKBizDB.co.uk

NATURALLY WOOD FLOORS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Post Office Walk, Hertford, England, SG14 1DL

Director21 February 2022Active
4, Playfair Partnerships, Post Office Walk, Hertford, United Kingdom, SG14 1DL

Director21 February 2022Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Secretary02 May 2000Active
253 Willingale Road, Loughton, IG10 2DH

Secretary07 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 April 1999Active
28, Stanford Road, Grays, England, RM16 4XS

Director22 June 2018Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director07 April 1999Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director07 April 1999Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director02 May 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Incorporation

Memorandum articles.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-19Miscellaneous

Legacy.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Capital

Capital allotment shares.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Accounts

Change account reference date company previous extended.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.