UKBizDB.co.uk

TYNE CARPETS & FLOORING LIMITED

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

This company is commonly known as Tyne Carpets & Flooring Limited. The company was founded 23 years ago and was given the registration number 04045129. The firm's registered office is in SANDHURST. You can find them at 347 Yorktown Road, College Town, Sandhurst, Berkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:TYNE CARPETS & FLOORING LIMITED
Company Number:04045129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:347 Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
347 Yorktown Road, College Town, Sandhurst, GU47 0PX

Secretary01 August 2000Active
347 Yorktown Road, College Town, Sandhurst, GU47 0PX

Director01 August 2000Active
347 Yorktown Road, College Town, Sandhurst, GU47 0PX

Director01 August 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary01 August 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director01 August 2000Active

People with Significant Control

Alison Francis
Notified on:01 April 2020
Status:Active
Date of birth:June 1966
Nationality:British
Address:347 Yorktown Road, Sandhurst, GU47 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona Smith
Notified on:01 April 2020
Status:Active
Date of birth:July 1967
Nationality:British
Address:347 Yorktown Road, Sandhurst, GU47 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Fielding Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:347 Yorktown Road, Sandhurst, GU47 0PX
Nature of control:
  • Significant influence or control
Mr John Robert Francis
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:347 Yorktown Road, Sandhurst, GU47 0PX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Accounts

Change account reference date company previous shortened.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Accounts

Change account reference date company previous shortened.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.