UKBizDB.co.uk

THE CONCRETE FLOORING CONTRACTORS LTD

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

This company is commonly known as The Concrete Flooring Contractors Ltd. The company was founded 11 years ago and was given the registration number 08527001. The firm's registered office is in HARLOW. You can find them at 10-12 Mulberry Green, , Harlow, Essex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:THE CONCRETE FLOORING CONTRACTORS LTD
Company Number:08527001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:10-12 Mulberry Green, Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Queens Road, North Weald, Epping, England, CM16 6JE

Director25 November 2016Active
Wyldingtree Lodge, Weald Bridge Road, North Weald, Epping, United Kingdom, CM16 6AS

Director12 May 2015Active
Wyldingtree Lodge, Weald Bridge Road, North Weald, Epping, United Kingdom, CM16 6AS

Director18 October 2013Active
Wyldingtree Lodge, Weald Bridge Road, North Weald, Epping, United Kingdom, CM16 6AS

Director13 May 2013Active

People with Significant Control

Mr Luke Rogers
Notified on:06 April 2017
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 Peter Rogers
Notified on:06 April 2017
Status:Active
Date of birth:July 1960
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

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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Capital

Capital allotment shares.

Download
2015-10-16Officers

Appoint person director company with name date.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.