Warning: file_put_contents(c/72b2f1d92ab6e338476dedcb08ca81d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Flooring Studio (evesham) Ltd, WR11 4XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FLOORING STUDIO (EVESHAM) LTD

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

This company is commonly known as The Flooring Studio (evesham) Ltd. The company was founded 9 years ago and was given the registration number 09417482. The firm's registered office is in EVESHAM. You can find them at 111/113 High Street, , Evesham, Worcestershire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE FLOORING STUDIO (EVESHAM) LTD
Company Number:09417482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:111/113 High Street, Evesham, Worcestershire, United Kingdom, WR11 4XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Highfield Road, Evesham, United Kingdom, WR11 2PU

Secretary02 February 2015Active
111/113 High Street, Evesham, United Kingdom, WR11 4XP

Director02 February 2015Active
111/113 High Street, Evesham, United Kingdom, WR11 4XP

Director02 February 2015Active

People with Significant Control

The Studio Group (Evesham) Limited
Notified on:12 November 2021
Status:Active
Country of residence:United Kingdom
Address:111-113 High Street, Evesham, United Kingdom, WR11 4XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Ellison
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:111-113 High Street, Evesham, United Kingdom, WR11 4XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Peter Cother
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:111-113 High Street, Evesham, United Kingdom, WR11 4XP
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person secretary company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.