Bds Flooring Solutions Ltd

General information

Name:

Bds Flooring Solutions Limited

Office Address:

114 Church Street YO22 4DE Whitby

Number: 08884299

Incorporation date: 2014-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bds Flooring Solutions Ltd is located at Whitby at 114 Church Street. You can look up the firm by referencing its area code - YO22 4DE. The enterprise has been in business on the UK market for 10 years. The company is registered under the number 08884299 and their current status is active. 10 years ago the firm switched its registered name from Emol Flooring to Bds Flooring Solutions Ltd. This firm's Standard Industrial Classification Code is 43330 which stands for Floor and wall covering. The business most recent accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-09-16.

At the moment, the directors officially appointed by this specific business include: Stephen H. assigned to lead the company in 2016 and David W. assigned to lead the company on 2014/02/10.

Executives who have control over the firm are as follows: David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Bds Flooring Solutions Ltd 2014-03-14
  • Emol Flooring Ltd 2014-02-10

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 01 October 2016

Latest update: 13 February 2024

David W.

Role: Director

Appointed: 10 February 2014

Latest update: 13 February 2024

People with significant control

David W.
Notified on 10 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 10 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William R.
Notified on 10 February 2017
Ceased on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 10 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Monday 1st January 2024 director's details were changed (CH01)
filed on: 6th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

2 Rushden Road Wymington

Post code:

NN10 9LN

City / Town:

Rushden

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
10
Company Age

Closest companies