UKBizDB.co.uk

STS FLOORING DISTRIBUTORS LIMITED

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

This company is commonly known as Sts Flooring Distributors Limited. The company was founded 27 years ago and was given the registration number 03260566. The firm's registered office is in ORPINGTON. You can find them at Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:STS FLOORING DISTRIBUTORS LIMITED
Company Number:03260566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46760 - Wholesale of other intermediate products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent, BR5 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS

Secretary23 April 2002Active
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS

Director25 July 2000Active
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS

Director30 January 2009Active
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS

Director21 July 2008Active
Park Lodge, Park Road, West Malling, ME19 5BQ

Director24 October 2008Active
2 Taylors Place, Trottiscliffe, West Malling, ME19 5BS

Director31 January 1997Active
3b Hollywood Court, Hollywood Road, London, SW10 9HR

Secretary16 October 1996Active
2 Taylors Place, Trottiscliffe, West Malling, ME19 5BS

Secretary31 January 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 October 1996Active
980 London Road, Thornton Heath, CR7 7PG

Director01 March 1999Active
4 Queenborough Gardens, Chislehurst, BR7 6NP

Director31 January 1997Active
59 Cumberland Road, Shortland, Bromley, BR2 0PL

Director01 March 1999Active
120 East Road, London, N1 6AA

Nominee Director08 October 1996Active
28 Monmouth Road, London, W2 4UT

Director16 October 1996Active
3b Hollywood Court, Hollywood Road, London, SW10 9HR

Director01 February 1997Active
3b Hollywood Court, Hollywood Road, London, SW10 9HR

Director16 October 1996Active
39 Fairfax Drive, Beltinge, Herne Bay, CT6 6QZ

Director20 March 2003Active

People with Significant Control

Stair Tread Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 5 & 6, Orpington Trade Centre, Orpington, England, BR5 3SS
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 (6 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type full.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.