Clarence Smith Flooring Limited

General information

Name:

Clarence Smith Flooring Ltd

Office Address:

14 Derby Road NG9 7AA Stapleford

Number: 04822415

Incorporation date: 2003-07-06

Dissolution date: 2018-02-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01422354193

Website

www.clarencesmithflooring.co.uk

Description

Data updated on:

The business was situated in Stapleford under the ID 04822415. The company was set up in the year 2003. The main office of this company was situated at 14 Derby Road . The postal code for this place is NG9 7AA. This company was dissolved on 2018-02-01, which means it had been in business for 15 years. The firm name switch from Adam & 10 to Clarence Smith Flooring Limited took place on 2003-10-30.

According to the company's executives data, there were four directors including: Helen G. and Barry G..

Helen G. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Clarence Smith Flooring Limited 2003-10-30
  • Adam & Co 10 Limited 2003-07-06

Financial data based on annual reports

Company staff

Helen G.

Role: Director

Appointed: 01 December 2005

Latest update: 28 April 2023

Barry G.

Role: Director

Appointed: 23 October 2003

Latest update: 28 April 2023

People with significant control

Helen G.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 20 July 2020
Confirmation statement last made up date 06 July 2016
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 9 January 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 November 2015
Annual Accounts 5 December 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 14th September 2016. New Address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA. Previous address: 1 King Street/Winding Road Halifax West Yorkshire HX1 1SA (AD01)
filed on: 14th, September 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
14
Company Age

Similar companies nearby

Closest companies