D & A Flooring Limited

General information

Name:

D & A Flooring Ltd

Office Address:

Newhaven 57 Church Road Peasedown St John BA2 8AA Bath

Number: 05999467

Incorporation date: 2006-11-15

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

D & A Flooring Limited can be contacted at Bath at Newhaven 57 Church Road. You can find the firm by referencing its post code - BA2 8AA. D & A Flooring's founding dates back to 2006. This firm is registered under the number 05999467 and their current state is active - proposal to strike off. This business's principal business activity number is 82990 - Other business support service activities not elsewhere classified. Tue, 30th Nov 2021 is the last time company accounts were reported.

Tracy D. and Andrew D. are the firm's directors and have been doing everything they can to make sure everything is working correctly for fourteen years. To help the directors in their tasks, the company has been utilizing the skills of Tracy D. as a secretary since 2006.

Andrew D. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tracy D.

Role: Director

Appointed: 01 January 2010

Latest update: 4 April 2024

Tracy D.

Role: Secretary

Appointed: 15 November 2006

Latest update: 4 April 2024

Andrew D.

Role: Director

Appointed: 15 November 2006

Latest update: 4 April 2024

People with significant control

Andrew D.
Notified on 15 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 29 November 2022
Confirmation statement last made up date 15 November 2021
Annual Accounts 18/06/2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18/06/2014
Annual Accounts 06/06/2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 06/06/2015
Annual Accounts 09/05/2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 09/05/2016
Annual Accounts 29/03/2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29/03/2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts 22 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies