Whitson Flooring Limited

General information

Name:

Whitson Flooring Ltd

Office Address:

46-54 High Street CM4 9DW Ingatestone

Number: 06923447

Incorporation date: 2009-06-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06923447 is the registration number assigned to Whitson Flooring Limited. The firm was registered as a Private Limited Company on 2009-06-03. The firm has been present in this business for fifteen years. This business can be found at 46-54 High Street in Ingatestone. The company's zip code assigned to this location is CM4 9DW. The enterprise's SIC and NACE codes are 43330 and has the NACE code: Floor and wall covering. 2022-07-31 is the last time company accounts were reported.

As suggested by the enterprise's executives list, for one year there have been two directors: Christopher H. and Martin G.. Moreover, the managing director's assignments are supported by a secretary - Joyce G., who joined the following business in June 2009.

Martin G. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 01 August 2023

Latest update: 26 March 2024

Martin G.

Role: Director

Appointed: 03 June 2009

Latest update: 26 March 2024

Joyce G.

Role: Secretary

Appointed: 03 June 2009

Latest update: 26 March 2024

People with significant control

Martin G.
Notified on 1 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Colin G.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 November 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 December 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 February 2013
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

75 Clyde Way Rise Park

Post code:

RM1 4XT

City / Town:

Romford

HQ address,
2013

Address:

75 Clyde Way Rise Park

Post code:

RM1 4XT

City / Town:

Romford

HQ address,
2014

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2015

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2016

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Accountant/Auditor,
2013 - 2012

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
14
Company Age

Closest Companies - by postcode