UKBizDB.co.uk

NEW ERA FLOOR SYSTEMS LIMITED

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

This company is commonly known as New Era Floor Systems Limited. The company was founded 30 years ago and was given the registration number 02907150. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:NEW ERA FLOOR SYSTEMS LIMITED
Company Number:02907150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ

Director01 September 2013Active
Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ

Director01 September 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 March 1994Active
Cawley Place 15, Cawley Road, Chichester, United Kingdom, PO19 1UZ

Secretary26 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 March 1994Active
Cawley Place 15, Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director26 April 1994Active
Cawley Place 15, Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director26 April 1994Active

People with Significant Control

Mrs Janice Margaret Hutchison
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor Albert Hutchison
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julia Ann Clews
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Peter Scott-Darling
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Ownership of shares 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 (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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Address

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

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Address

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

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.