UKBizDB.co.uk

SITEFORM FLOORING CONTRACTORS LTD

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Amshold House, Goldings Hill, Loughton, England, IG10 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Secretary18 October 2019Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director17 October 2019Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director01 October 2015Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director18 October 2019Active
Unit 6 Hempshaw Industrial Estate, Joules Court, Waterloo Road, Stockport, SK1 3BD

Director31 January 2014Active
31, Bronington Close, Northenden, Manchester, England, M22 4ZQ

Director07 September 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-06Insolvency

Legacy.

Download
2021-04-06Resolution

Resolution.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Address

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

Download
2020-01-23Accounts

Change account reference date company current extended.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Capital

Capital allotment shares.

Download
2019-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.