UKBizDB.co.uk

PROJECT FLOORING (UK) LIMITED

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

This company is commonly known as Project Flooring (uk) Limited. The company was founded 20 years ago and was given the registration number 05135615. The firm's registered office is in ROCHESTER. You can find them at B15 Laser Quay, Culpepper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT FLOORING (UK) LIMITED
Company Number:05135615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:B15 Laser Quay, Culpepper Close, Medway City Estate, Rochester, Kent, ME2 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Shepherds Lane, Dartford, United Kingdom, DA1 2NS

Secretary24 May 2004Active
63 Shepherds Lane, Dartford, United Kingdom, DA1 2NS

Director24 May 2004Active
40, Arthur Road, Rainham, Gillingham, England, ME8 9BT

Director24 May 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 May 2004Active
29 Arthur Road, Rainham, ME8 9BT

Director04 December 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 May 2004Active

People with Significant Control

Miss Nicole Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:40 Arthur Road, Rainham, Gillingham, United Kingdom, ME8 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Andrew Bowler
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:40 Arthur Road, Rainham, Gillingham, United Kingdom, ME8 9BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Bowler
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:63 Shepherds Lane, Dartford, United Kingdom, DA1 2NS
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.