Flooring Direct Uk Limited

General information

Name:

Flooring Direct Uk Ltd

Office Address:

Aissela 46 High Street KT10 9QY Esher

Number: 06645264

Incorporation date: 2008-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Flooring Direct Uk Limited. This firm was started 16 years ago and was registered under 06645264 as its registration number. This office of this company is situated in Esher. You can reach them at Aissela, 46 High Street. This enterprise's SIC and NACE codes are 43330 and their NACE code stands for Floor and wall covering. July 31, 2022 is the last time account status updates were reported.

Jonathan R. is the company's single managing director, that was designated to this position on 2021-02-05. This limited company had been guided by Duncan C. until three years ago. Furthermore a different director, including Adrian C. quit in February 2021.

The companies with significant control over this firm are as follows: Jail Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Esher at 46 High Street, KT10 9QY, Surrey and was registered as a PSC under the reg no 13084112.

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 05 February 2021

Latest update: 25 February 2024

People with significant control

Jail Holdings Limited
Address: Aissela 46 High Street, Esher, Surrey, KT10 9QY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13084112
Notified on 5 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Duncan C.
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian C.
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 February 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 24th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24th April 2013
Annual Accounts 15th April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/09/01 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Argyll House 23 Brook Street

Post code:

KT1 2BN

City / Town:

Kingston Upon Thames

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
15
Company Age

Similar companies nearby

Closest companies