UKBizDB.co.uk

SAINT FLOORING LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Sycamore Close, Holmes Chapel, CW4 7BT

Secretary01 March 2009Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR

Director01 January 2021Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR

Director01 January 2020Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR

Director11 March 2019Active
Unit 21b, Little End Road, Eaton Socon, St. Neots, England, PE19 8JH

Director14 September 2018Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR

Director03 July 2017Active
Unit 2 Pineapple Park, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PR

Director01 March 2009Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR

Director01 January 2024Active
23 West Street, Crewe, CW1 3AD

Secretary31 January 2008Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, England, CW7 3PR

Director01 February 2013Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, England, CW7 3PR

Director01 February 2013Active
51, Kipling Avenue, Huyton St Johns, L36 0TY

Director29 February 2008Active
Unit 2, Pineapple Park, Road One Winsford Industrial Estate, Winsford, CW7 3PR

Director03 July 2017Active
56 Thrush Way, Winsford, CW7 3LN

Director31 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-11Capital

Capital name of class of shares.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.