Warning: file_put_contents(c/0a87f6d50ab3c072e467d8658f90bcb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stoke Flooring Solutions Ltd, ST1 4PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOKE FLOORING SOLUTIONS LTD

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

This company is commonly known as Stoke Flooring Solutions Ltd. The company was founded 9 years ago and was given the registration number 09236375. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 52, Shelton Enterprise Centre Bedford Street, Longton, Stoke-on-trent, Staffordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:STOKE FLOORING SOLUTIONS LTD
Company Number:09236375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 52, Shelton Enterprise Centre Bedford Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom, ST1 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 52, Shelton Enterprise Centre, Bedford Street, Longton, Stoke-On-Trent, United Kingdom, ST1 4PZ

Secretary26 September 2014Active
Unit 52, Shelton Enterprise Centre, Bedford Street, Longton, Stoke-On-Trent, United Kingdom, ST1 4PZ

Director26 September 2014Active
Unit 52, Shelton Enterprise Centre, Bedford Street, Longton, Stoke-On-Trent, United Kingdom, ST1 4PZ

Director01 May 2017Active
8, Mustang Close, Tunstall, Stoke On Trent, United Kingdom, ST6 5XL

Director26 September 2014Active

People with Significant Control

Mrs Nadine Machin
Notified on:18 September 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 52, Shelton Enterprise Centre, Bedford Street, Stoke-On-Trent, United Kingdom, ST1 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Brigham
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 52, Shelton Enterprise Centre, Bedford Street, Stoke-On-Trent, United Kingdom, ST1 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Daniel James Machin
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 52, Shelton Enterprise Centre, Bedford Street, Stoke-On-Trent, United Kingdom, ST1 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Accounts

Change account reference date company previous extended.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person secretary company with change date.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Address

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

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.