This company is commonly known as The Really Safe Flooring Company Limited. The company was founded 24 years ago and was given the registration number 03901420. The firm's registered office is in COLCHESTER. You can find them at The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | THE REALLY SAFE FLOORING COMPANY LIMITED |
---|---|---|
Company Number | : | 03901420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester, Essex, England, CO3 0NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ | Secretary | 01 May 2013 | Active |
19 Milford Close, Wivenhoe, Colchester, CO7 9RF | Director | 01 January 2004 | Active |
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ | Director | 18 April 2020 | Active |
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ | Director | 02 June 2017 | Active |
Broadway House, Anglesea Road, Wivenhoe Colchester, CO7 9JR | Secretary | 30 December 1999 | Active |
River Cottage, 5 The Folly, Wivenhoe, Colchester, United Kingdom, CO7 9DB | Secretary | 07 April 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 December 1999 | Active |
Redthornes Straight Road, Boxted, Colchester, CO4 5QN | Director | 10 January 2000 | Active |
15 Beach Road, West Mersea, Colchester, CO5 8AA | Director | 10 January 2000 | Active |
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ | Director | 01 May 2013 | Active |
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ | Director | 30 December 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 December 1999 | Active |
Sliptech Uk Limited | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lodge, Beacon End Farmhouse, London Road, Colchester, England, CO3 0NQ |
Nature of control | : |
|
Mrs Rebecca Helen Wheatley | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Brewery House, Brook Street, Colchester, England, CO7 9DS |
Nature of control | : |
|
Mr Alistair Richard Andrew Wheatley | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lodge, Beacon End Farmhouse, London Road, Colchester, England, CO3 0NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Miscellaneous | Legacy. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-10 | Officers | Change person director company with change date. | Download |
2017-11-10 | Officers | Change person secretary company with change date. | Download |
2017-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.