Selby Contract Flooring Limited

General information

Name:

Selby Contract Flooring Ltd

Office Address:

24 Crimscott Street SE1 5TE London

Number: 03599568

Incorporation date: 1998-07-17

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@selbycarpets.co.uk

Website

www.selbycarpets.co.uk

Description

Data updated on:

Registered as 03599568 twenty six years ago, Selby Contract Flooring Limited is a Private Limited Company. Its current office address is 24 Crimscott Street, London. This firm switched its business name two times. Before 2018 this company has provided its services under the name of Selby Carpets but currently this company is featured under the name Selby Contract Flooring Limited. This company's principal business activity number is 46470 - Wholesale of furniture, carpets and lighting equipment. Its most recent financial reports cover the period up to 2022-12-30 and the most recent annual confirmation statement was filed on 2023-02-21.

There's a group of two directors supervising this limited company at present, namely Ian W. and Barry W. who have been executing the directors duties since September 2008.

Ian W. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Selby Contract Flooring Limited 2018-02-08
  • Selby Carpets Limited 1998-10-14
  • Clarendon Sales Limited 1998-07-17

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 01 September 2008

Latest update: 5 April 2024

Barry W.

Role: Director

Appointed: 19 March 2001

Latest update: 5 April 2024

People with significant control

Ian W.
Notified on 25 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 30 November 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 91a Leonard Street

Post code:

EC2A 4QS

City / Town:

London

HQ address,
2013

Address:

1st Floor 91a Leonard Street

Post code:

EC2A 4QS

City / Town:

London

HQ address,
2014

Address:

1st Floor 91a Leonard Street

Post code:

EC2A 4QS

City / Town:

London

HQ address,
2015

Address:

Unit 1 Old Jamaica Road Business Estate

Post code:

SE16 4AW

City / Town:

London

HQ address,
2016

Address:

Unit 1 Old Jamaica Road Business Estate

Post code:

SE16 4AW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
25
Company Age

Twitter feed by @SelbyCarpetsLtd

SelbyCarpetsLtd has over 141 tweets, 329 followers and follows 1197 accounts.

Closest Companies - by postcode