UKBizDB.co.uk

S & M FLOORING CONTRACTORS LIMITED

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

This company is commonly known as S & M Flooring Contractors Limited. The company was founded 16 years ago and was given the registration number 06431396. The firm's registered office is in DARTFORD. You can find them at C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.

Company Information

Name:S & M FLOORING CONTRACTORS LIMITED
Company Number:06431396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Blackbrook Lane, Bromley, BR2 8AY

Secretary20 November 2007Active
46, Blackbrook Lane, Bromley, BR2 8AY

Director20 November 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary20 November 2007Active
8 Cedar Road, Bromley, BR1 3BZ

Director20 November 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director20 November 2007Active

People with Significant Control

Mrs Gemma Howes
Notified on:01 October 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:46, Blackbrook Lane, Bromley, England, BR2 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Frederick Howes
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:8, Cedar Road, Bromley, United Kingdom, BR1 3BZ
Nature of control:
  • Significant influence or control
Mr Samuel Stephen Howes
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:46, Blackbrook Lane, Bromley, United Kingdom, BR2 8AY
Nature of control:
  • Significant influence or control

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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Address

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

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Address

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

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Address

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

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download

Copyright © 2024. All rights reserved.