UKBizDB.co.uk

ROVER'S FLOORING LIMITED

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

This company is commonly known as Rover's Flooring Limited. The company was founded 24 years ago and was given the registration number 03861203. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ROVER'S FLOORING LIMITED
Company Number:03861203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England, ME14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Secretary10 February 2021Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director17 October 2017Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Secretary01 November 2002Active
63 Bowershott, Letchworth, SG6 2EU

Secretary19 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 1999Active
Vondellaan 38, Bergen Op Zoom, 4624 Hm, FOREIGN

Director19 October 1999Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director11 October 2017Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5FA

Director19 October 1999Active

People with Significant Control

Elkington Trading Ltd
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:21, Lamb Meadow, Arlesey, England, SG15 6RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robertus Johannes Petrus Maria Verbaten
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Dutch
Country of residence:England
Address:Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Norma Verbaten
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Dutch
Country of residence:England
Address:Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Change person secretary company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-10Capital

Capital cancellation shares.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Capital

Capital return purchase own shares.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.