UKBizDB.co.uk

SMARTFLOORUK LTD

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

This company is commonly known as Smartflooruk Ltd. The company was founded 5 years ago and was given the registration number 11449094. The firm's registered office is in HUNTINGDON. You can find them at 36a Fen Lane, Sawtry, Huntingdon, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:SMARTFLOORUK LTD
Company Number:11449094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:36a Fen Lane, Sawtry, Huntingdon, United Kingdom, PE28 5TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a, Fen Lane, Sawtry, Huntingdon, United Kingdom, PE28 5TH

Director04 July 2018Active
61 Clovelly Drive, Hampton Gardens, Peterborough, England, PE7 8PZ

Director01 March 2022Active
36a Fen Lane, Sawtry, Huntingdon, England, PE28 5TH

Director04 March 2022Active
Wyldingtree Lodge, Weald Bridge Road, North Weald, Epping, United Kingdom, CM16 6AS

Director07 September 2018Active

People with Significant Control

Mr David Peter Shipp
Notified on:04 March 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:36a Fen Lane, Sawtry, Huntingdon, England, PE28 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nadine Shipp
Notified on:04 March 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:36a Fen Lane, Sawtry, Huntingdon, England, PE28 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Rogers
Notified on:14 September 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Wyldingtree Lodge, Weald Bridge Road, Epping, United Kingdom, CM16 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Shipp
Notified on:04 July 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:36a, Fen Lane, Huntingdon, United Kingdom, PE28 5TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.