UKBizDB.co.uk

THE REALLY SAFE FLOORING COMPANY LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation
  • 43330 - Floor and wall covering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Secretary01 May 2013Active
19 Milford Close, Wivenhoe, Colchester, CO7 9RF

Director01 January 2004Active
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director18 April 2020Active
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director02 June 2017Active
Broadway House, Anglesea Road, Wivenhoe Colchester, CO7 9JR

Secretary30 December 1999Active
River Cottage, 5 The Folly, Wivenhoe, Colchester, United Kingdom, CO7 9DB

Secretary07 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 December 1999Active
Redthornes Straight Road, Boxted, Colchester, CO4 5QN

Director10 January 2000Active
15 Beach Road, West Mersea, Colchester, CO5 8AA

Director10 January 2000Active
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director01 May 2013Active
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director30 December 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Miscellaneous

Legacy.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Officers

Change person secretary company with change date.

Download
2017-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.