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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 52, Shelton Enterprise Centre, Bedford Street, Longton, Stoke-On-Trent, United Kingdom, ST1 4PZ | Secretary | 26 September 2014 | Active |
Unit 52, Shelton Enterprise Centre, Bedford Street, Longton, Stoke-On-Trent, United Kingdom, ST1 4PZ | Director | 26 September 2014 | Active |
Unit 52, Shelton Enterprise Centre, Bedford Street, Longton, Stoke-On-Trent, United Kingdom, ST1 4PZ | Director | 01 May 2017 | Active |
8, Mustang Close, Tunstall, Stoke On Trent, United Kingdom, ST6 5XL | Director | 26 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Accounts | Change account reference date company previous extended. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Change person director company with change date. | Download |
2017-05-17 | Officers | Change person secretary company with change date. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Address | Change registered office address company with date old address new address. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.