UKBizDB.co.uk

ONEFLOR UK LTD

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

This company is commonly known as Oneflor Uk Ltd. The company was founded 4 years ago and was given the registration number 12507316. The firm's registered office is in SOUTH CAVE. You can find them at Westwood House, Annie Med Lane, South Cave, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:ONEFLOR UK LTD
Company Number:12507316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director11 May 2020Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director10 March 2020Active

People with Significant Control

Oneflor Europe Bv
Notified on:08 March 2021
Status:Active
Country of residence:Belgium
Address:10, Wittestraat, Kortrijk, Belgium, B-8501
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northpole Holding Co. Ltd.
Notified on:12 May 2020
Status:Active
Country of residence:England
Address:11th Floor 200, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
Northpole Holding Co Ltd
Notified on:12 May 2020
Status:Active
Country of residence:England
Address:11th Floor,, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michel Rene Luc Vanhoonacker
Notified on:10 March 2020
Status:Active
Date of birth:November 1968
Nationality:Belgian
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2020-03-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.