Stratton Flooring Limited

General information

Name:

Stratton Flooring Ltd

Office Address:

Broadland House Norwich Road Lenwade NR9 5SH Norwich

Number: 04671071

Incorporation date: 2003-02-19

End of financial year: 31 March

Category: Private Limited Company

Contact information

Phones:

Faxes:

  • 01508531766

Emails:

  • info@stratton-group.co.uk
  • paul@stratton-group.co.uk

Website

www.stratton-flooring.co.uk

Description

Data updated on:

04671071 is a registration number used by Stratton Flooring Limited. This firm was registered as a Private Limited Company on February 19, 2003. This firm has been present on the British market for twenty one years. The firm can be found at Broadland House Norwich Road Lenwade in Norwich. The office's area code assigned to this location is NR9 5SH. This enterprise's SIC code is 43330 and has the NACE code: Floor and wall covering. The business most recent annual accounts were submitted for the period up to 2019-03-31 and the latest annual confirmation statement was filed on 2020-02-19.

Presently, the company is directed by a solitary managing director: Deborah W., who was formally appointed on September 18, 2015. That company had been directed by Damian P. until 2013. In addition a different director, specifically Paul W. gave up the position 9 years ago.

Executives who have control over the firm are as follows: Paul W. owns 1/2 or less of company shares. Deborah W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Deborah W.

Role: Director

Appointed: 18 September 2015

Latest update: 3 January 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Deborah W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 December 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 November 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 16 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 16 December 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from E G Reeve House, Burton Road Norwich Norfolk NR6 6AU on 2021/07/05 to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH (AD01)
filed on: 5th, July 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
21
Company Age

Closest Companies - by postcode