B H & G Flooring Limited

General information

Name:

B H & G Flooring Ltd

Office Address:

80 Friar Gate DE1 1FL Derby

Number: 06831117

Incorporation date: 2009-02-26

Dissolution date: 2019-04-30

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06831117 15 years ago, B H & G Flooring Limited had been a private limited company until 2019-04-30 - the date it was dissolved. The firm's latest office address was 80 Friar Gate, Derby.

Benjamin H. was this enterprise's managing director, assigned this position 15 years ago.

Benjamin H. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Benjamin H.

Role: Director

Appointed: 26 February 2009

Latest update: 16 October 2023

People with significant control

Benjamin H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 12 March 2019
Confirmation statement last made up date 26 February 2018
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2014

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2015

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
10
Company Age

Similar companies nearby

Closest companies