This company is commonly known as Siteform Flooring Contractors Ltd. The company was founded 11 years ago and was given the registration number 08206359. The firm's registered office is in LOUGHTON. You can find them at Amshold House, Goldings Hill, Loughton, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | SITEFORM FLOORING CONTRACTORS LTD |
---|---|---|
Company Number | : | 08206359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Secretary | 18 October 2019 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 17 October 2019 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 01 October 2015 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 18 October 2019 | Active |
Unit 6 Hempshaw Industrial Estate, Joules Court, Waterloo Road, Stockport, SK1 3BD | Director | 31 January 2014 | Active |
31, Bronington Close, Northenden, Manchester, England, M22 4ZQ | Director | 07 September 2012 | Active |
Mr Brian Anthony Costello | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Mr Michael Philip Corrigan | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Amsvest Limited | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Mr Brian Anthony Costello | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Waterloo Business Park, Stockport, United Kingdom, SK1 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-06 | Insolvency | Legacy. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Accounts | Change account reference date company current extended. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Capital | Capital allotment shares. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.