Ward Flooring Solutions Limited

General information

Name:

Ward Flooring Solutions Ltd

Office Address:

424 Margate Road Westwood CT12 6SJ Ramsgate

Number: 07524086

Incorporation date: 2011-02-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was registered is 2011-02-09. Started under no. 07524086, this firm is registered as a Private Limited Company. You can contact the headquarters of the firm during office times at the following location: 424 Margate Road Westwood, CT12 6SJ Ramsgate. This firm's SIC and NACE codes are 43330 which stands for Floor and wall covering. Ward Flooring Solutions Ltd filed its latest accounts for the period that ended on Mon, 28th Feb 2022. The business latest confirmation statement was released on Tue, 7th Feb 2023.

Currently, the directors appointed by the company are as follow: Glenn W. appointed in 2016 in April and Christopher W. appointed in 2011 in February.

Christopher W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Glenn W.

Role: Director

Appointed: 28 April 2016

Latest update: 25 March 2024

Christopher W.

Role: Director

Appointed: 09 February 2011

Latest update: 25 March 2024

People with significant control

Christopher W.
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 October 2015
Annual Accounts 12 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 3rd Floor Westfeld House 60 Charter Row Sheffield S1 3FZ on Tuesday 21st November 2023 (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2015

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
13
Company Age

Similar companies nearby

Closest companies