Company Information for SANDHURST FLOORING (UK) LTD
LANGTONS, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
|
Company Registration Number
04344377
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SANDHURST FLOORING (UK) LTD | ||
Legal Registered Office | ||
LANGTONS THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ Other companies in WA1 | ||
Previous Names | ||
|
Company Number | 04344377 | |
---|---|---|
Company ID Number | 04344377 | |
Date formed | 2001-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-07 06:45:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN IAN BENNETT |
||
KARL DANIEL RYE |
||
RODERICK HUGHES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES OSBORNE |
Director | ||
CAROLINE MAY OSBORNE |
Company Secretary | ||
CAROL ANN MURRAY |
Company Secretary | ||
STEPHEN HOWARD BLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATHGATE SLATE TECHNOLOGIES LIMITED | Director | 2013-03-01 | CURRENT | 2004-04-30 | Active | |
BATHGATE BOTANICA LIMITED | Director | 2008-09-30 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
DATABAX LIMITED | Director | 2005-01-01 | CURRENT | 2000-10-06 | Active | |
BATHGATE SILICA SAND LIMITED | Director | 2005-01-01 | CURRENT | 1916-02-11 | Active | |
ARCLID TRANSPORT LIMITED | Director | 2005-01-01 | CURRENT | 1970-08-19 | Active | |
BATHGATE FLOORING LIMITED | Director | 2005-01-01 | CURRENT | 2004-02-25 | Active | |
BATHGATE CAPITAL LTD | Director | 2005-01-01 | CURRENT | 1997-05-01 | Active | |
BATHGATE FLOORING LIMITED | Director | 2007-05-01 | CURRENT | 2004-02-25 | Active | |
PERMAFLOR LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
BATHGATE BOTANICA LIMITED | Director | 2008-09-30 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
BATTLE OF THE ATLANTIC MEMORIAL | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
BATHGATE SLATE TECHNOLOGIES LIMITED | Director | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
BATHGATE FLOORING LIMITED | Director | 2004-04-05 | CURRENT | 2004-02-25 | Active | |
DATABAX LIMITED | Director | 2003-03-01 | CURRENT | 2000-10-06 | Active | |
BATHGATE CAPITAL LTD | Director | 1997-12-22 | CURRENT | 1997-05-01 | Active | |
BATHGATE SILICA SAND LIMITED | Director | 1991-12-31 | CURRENT | 1916-02-11 | Active | |
P F POULTON LIMITED | Director | 1991-12-31 | CURRENT | 1950-05-11 | Active - Proposal to Strike off | |
ARCHIBALD BATHGATE GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1964-08-10 | Active | |
ARCLID TRANSPORT LIMITED | Director | 1991-09-06 | CURRENT | 1970-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Roderick Hughes Walker on 2021-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
PSC02 | Notification of Bathgate Flooring Limited as a person with significant control on 2017-01-01 | |
PSC07 | CESSATION OF ARCHIBALD BATHGATE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | PREVSHO FROM 20/07/2017 TO 30/06/2017 | |
AA | 20/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 20/06/2017 TO 20/07/2016 | |
AA01 | Current accounting period shortened from 31/03/17 TO 20/06/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN IAN BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM Unit 6 Parkdale Industrial Estate Wharf Street Warrington WA1 2HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES OSBORNE | |
AP01 | DIRECTOR APPOINTED MR KARL DANIEL RYE | |
AP01 | DIRECTOR APPOINTED MR RODERICK HUGHES WALKER | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443770002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043443770002 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 2 SAFESTORE COLVILLE COURT WARRINGTON CHESHIRE WA2 8QT | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/05/2010 | |
CERTNM | COMPANY NAME CHANGED SANDHURSTS LTD CERTIFICATE ISSUED ON 27/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE OSBORNE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES OSBORNE / 01/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM ATHLONE ROAD WARRINGTON CHESHIRE WA2 8JJ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 48,662 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDHURST FLOORING (UK) LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 20 |
Current Assets | 2012-04-01 | £ 88,308 |
Debtors | 2012-04-01 | £ 59,817 |
Fixed Assets | 2012-04-01 | £ 16,076 |
Shareholder Funds | 2012-04-01 | £ 55,722 |
Stocks Inventory | 2012-04-01 | £ 28,471 |
Tangible Fixed Assets | 2012-04-01 | £ 16,076 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |