Global Flooring North East Limited

General information

Name:

Global Flooring North East Ltd

Office Address:

The Old Rialto Cinema Seaside Lane Easington Colliery SR8 3LA Peterlee

Number: 01693456

Incorporation date: 1983-01-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Flooring North East came into being in 1983 as a company enlisted under no 01693456, located at SR8 3LA Peterlee at The Old Rialto Cinema Seaside Lane. The company has been in business for fourty one years and its last known status is active. It 's been 14 years since Global Flooring North East Limited is no longer recognized under the business name Bettachat. The firm's registered with SIC code 46499 and their NACE code stands for Wholesale of household goods (other than musical instruments) n.e.c.. The firm's latest financial reports describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2022-10-01.

James B. is this particular firm's solitary director, that was selected to lead the company on Friday 1st January 1999. Malcolm B. had fulfilled assigned duties for this firm up to the moment of the resignation on Thursday 30th June 2016. Additionally a different director, specifically Jean B. gave up the position in 2001.

  • Previous company's names
  • Global Flooring North East Limited 2010-07-28
  • Bettachat Limited 1983-01-21

Financial data based on annual reports

Company staff

James B.

Role: Secretary

Appointed: 28 February 2001

Latest update: 24 April 2024

James B.

Role: Director

Appointed: 01 January 1999

Latest update: 24 April 2024

People with significant control

James B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
41
Company Age

Similar companies nearby

Closest companies