UKBizDB.co.uk

UK FLOW SCREEDS LTD

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

This company is commonly known as Uk Flow Screeds Ltd. The company was founded 5 years ago and was given the registration number 11488478. The firm's registered office is in NORWICH. You can find them at 15 Mahoney Green, Rackheath, Norwich, Norfolk. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:UK FLOW SCREEDS LTD
Company Number:11488478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:15 Mahoney Green, Rackheath, Norwich, Norfolk, England, NR13 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bailey Road, North Walsham, England, NR28 0FR

Director27 July 2018Active
38, Park Road, Wroxham, Norwich, United Kingdom, NR12 8SB

Director27 July 2018Active
38, Park Road, Wroxham, Norwich, United Kingdom, NR12 8SB

Director27 July 2018Active

People with Significant Control

Scott Daniels
Notified on:28 February 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:1, Enterprise Gardens, Norwich, England, NR5 0WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Daniels
Notified on:27 July 2018
Status:Active
Date of birth:May 1975
Nationality:English
Country of residence:United Kingdom
Address:38, Park Road, Norwich, United Kingdom, NR12 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Louise Ewens
Notified on:27 July 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:38, Park Road, Norwich, United Kingdom, NR12 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan O'Brien
Notified on:27 July 2018
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:15, Bailey Road, North Walsham, England, NR28 0FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Amanda Ewens
Notified on:27 July 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:210, Proctor Road, Norwich, England, NR6 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Address

Change registered office address company with date old address new address.

Download
2023-04-16Officers

Change person director company with change date.

Download
2023-04-16Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-10-16Address

Change registered office address company with date old address new address.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.