This company is commonly known as Saint Flooring Limited. The company was founded 16 years ago and was given the registration number 06489320. The firm's registered office is in WINSFORD. You can find them at Unit 2 Pineapple Park, Road One Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | SAINT FLOORING LIMITED |
---|---|---|
Company Number | : | 06489320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Pineapple Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Sycamore Close, Holmes Chapel, CW4 7BT | Secretary | 01 March 2009 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR | Director | 01 January 2021 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR | Director | 01 January 2020 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR | Director | 11 March 2019 | Active |
Unit 21b, Little End Road, Eaton Socon, St. Neots, England, PE19 8JH | Director | 14 September 2018 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR | Director | 03 July 2017 | Active |
Unit 2 Pineapple Park, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PR | Director | 01 March 2009 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR | Director | 01 January 2024 | Active |
23 West Street, Crewe, CW1 3AD | Secretary | 31 January 2008 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, England, CW7 3PR | Director | 01 February 2013 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, England, CW7 3PR | Director | 01 February 2013 | Active |
51, Kipling Avenue, Huyton St Johns, L36 0TY | Director | 29 February 2008 | Active |
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR | Director | 03 July 2017 | Active |
56 Thrush Way, Winsford, CW7 3LN | Director | 31 January 2008 | Active |
Mrs Lucy Jane Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Unit 2, Pineapple Park, Winsford, CW7 3PR |
Nature of control | : |
|
Mr Steve Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Unit 2, Pineapple Park, Winsford, CW7 3PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-12-11 | Capital | Capital name of class of shares. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.