General information

Name:

S M Flooring Ltd

Office Address:

Holmeworks Norfolk Street CA2 5JA Carlisle

Number: 04086534

Incorporation date: 2000-10-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as S M Flooring was started on 2000-10-09 as a Private Limited Company. This firm's head office may be found at Carlisle on Holmeworks, Norfolk Street. If you have to get in touch with this firm by mail, the post code is CA2 5JA. The registration number for S M Flooring Limited is 04086534. This firm's principal business activity number is 43330 meaning Floor and wall covering. The firm's latest annual accounts were submitted for the period up to Wednesday 30th November 2022 and the most current annual confirmation statement was released on Thursday 19th January 2023.

The trademark number of S M Flooring is UK00003187051. It was applied for in September, 2016 and it registration was completed by IPO in December, 2016. The firm can use the trademark till September, 2026.

From the information we have gathered, the business was built twenty four years ago and has been run by four directors. To help the directors in their tasks, this business has been utilizing the skills of Karen M. as a secretary since the appointment on 2000-10-09.

Trade marks

Trademark UK00003187051
Trademark image:-
Status:Registered
Filing date:2016-09-22
Date of entry in register:2016-12-23
Renewal date:2026-09-22
Owner name:S M Flooring Ltd
Owner address:30a Norfolk Street, CARLISLE, United Kingdom, CA2 5HU

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 28 March 2018

Latest update: 22 March 2024

Laura C.

Role: Director

Appointed: 06 April 2011

Latest update: 22 March 2024

Karen M.

Role: Director

Appointed: 09 October 2000

Latest update: 22 March 2024

Karen M.

Role: Secretary

Appointed: 09 October 2000

Latest update: 22 March 2024

Shaun M.

Role: Director

Appointed: 09 October 2000

Latest update: 22 March 2024

People with significant control

Executives with significant control over the firm are: Shaun M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Shaun M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 8 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 August 2015
Annual Accounts 14 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 5 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on March 28, 2018: 150.00 GBP (SH01)
filed on: 23rd, April 2018
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

30a Norfolk Street Denton Holme

Post code:

CA2 5HU

City / Town:

Carlisle

HQ address,
2013

Address:

6 The Willows Durdar

Post code:

CA2 4UP

City / Town:

Carlisle

HQ address,
2014

Address:

6 The Willows Durdar

Post code:

CA2 4UP

City / Town:

Carlisle

HQ address,
2015

Address:

C/o Karen Mcdermott 30a Norfolk Street Denton Holme

Post code:

CA2 5HU

City / Town:

Carlisle

Accountant/Auditor,
2012

Name:

John Belford & Co Limited

Address:

14a Main Street

Post code:

CA13 9LQ

City / Town:

Cockermouth

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
23
Company Age

Similar companies nearby

Closest companies