Kennington Flooring Limited

General information

Name:

Kennington Flooring Ltd

Office Address:

Cranbrook House 287/291 Banbury Road OX2 7JQ Oxford

Number: 04978225

Incorporation date: 2003-11-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.kenningtonflooring.co.uk

Description

Data updated on:

Kennington Flooring is a company located at OX2 7JQ Oxford at Cranbrook House. The firm has been in existence since 2003 and is established under the identification number 04978225. The firm has been on the British market for twenty one years now and company last known state is active. The enterprise's Standard Industrial Classification Code is 43330 which stands for Floor and wall covering. The latest accounts describe the period up to 2022-02-28 and the most recent annual confirmation statement was released on 2022-11-27.

3 transactions have been registered in 2014 with a sum total of £2,323. In 2013 there were less transactions (exactly 2) that added up to £3,389. The Council conducted 5 transactions in 2012, this added up to £9,403. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £20,938. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials, Total Responsive R&m and Fixtures And Fittings.

In the following firm, most of director's duties have been met by John H., Sean O., Patricia R. and David R.. Amongst these four individuals, Patricia R. has administered firm for the longest time, having become a vital addition to officers' team on November 2003. What is more, the managing director's duties are constantly assisted with by a secretary - Patricia R., who was chosen by the firm in November 2003.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 01 March 2023

Latest update: 20 December 2023

Sean O.

Role: Director

Appointed: 01 March 2023

Latest update: 20 December 2023

Patricia R.

Role: Secretary

Appointed: 27 November 2003

Latest update: 20 December 2023

Patricia R.

Role: Director

Appointed: 27 November 2003

Latest update: 20 December 2023

David R.

Role: Director

Appointed: 27 November 2003

Latest update: 20 December 2023

People with significant control

Executives who have control over the firm are as follows: Patricia R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Patricia R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts 26 November 2014
Date Approval Accounts 26 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 6th, January 2024
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 3 £ 2 323.00
2014-05-14 4100848266 £ 972.00 Other
2014-12-12 4100914747 £ 826.00 Equipment, Furniture And Materials
2014-07-14 4100867184 £ 525.00 Equipment, Furniture And Materials
2013 Oxfordshire County Council 2 £ 3 388.50
2013-07-01 3350231462 £ 2 893.50 Total Responsive R&m
2013-05-16 4100728572 £ 495.00 Equipment, Furniture And Materials
2012 Oxfordshire County Council 5 £ 9 402.72
2012-04-04 4100588481 £ 4 394.70 Fixtures And Fittings
2012-01-26 4100558530 £ 1 859.55 Equipment, Furniture And Materials
2012-03-29 4100586529 £ 1 722.97 Other
2011 Oxfordshire County Council 3 £ 5 824.04
2011-04-05 4100448842 £ 3 767.75 Other Premises Costs
2011-02-21 4100428193 £ 1 497.34 Equipment, Furniture And Materials
2011-01-28 4100418423 £ 558.95 Fixtures And Fittings

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
20
Company Age

Similar companies nearby

Closest companies