Company Information for POSH FLOORS LIMITED
SUITE 11 50 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU,
|
Company Registration Number
04360819
Private Limited Company
Active |
Company Name | |
---|---|
POSH FLOORS LIMITED | |
Legal Registered Office | |
SUITE 11 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU Other companies in ME19 | |
Company Number | 04360819 | |
---|---|---|
Company ID Number | 04360819 | |
Date formed | 2002-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB740277933 |
Last Datalog update: | 2024-02-07 04:37:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POSH FLOORS, LLC | 137 NELSON PL MEADOWLAKES TX 78654 | Active | Company formed on the 2017-10-03 |
Officer | Role | Date Appointed |
---|---|---|
ARCHANGELO DI PASQUALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE DISPASQUALI |
Company Secretary | ||
STEPHANIE DISPASQUALI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mrs Archangelo Di Pasquali on 2022-02-16 | ||
CH01 | Director's details changed for Mrs Archangelo Di Pasquali on 2022-02-16 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM Unit 5 Bridge Business Park Whetsted Road Five Oak Green Tonbridge Kent TN12 6RS | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-03-31 | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
SH06 | Cancellation of shares. Statement of capital on 2011-05-27 GBP 500 | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
CH01 | Director's details changed for Archangelo Di Pasquali on 2010-04-16 | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHANIE DISPASQUALI | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHANIE DISPASQUALI | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM UNIT66 T MARCHANTS TRADING ESTATE, 42-72 VERNEY ROAD LONDON SE16 3DH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: UNIT 10 CANNON WHARF BUSINESS CENTRE, 35 EVELYN STREET LONDON SE8 5RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: UNIT 24 CANNON WHARF BUSINESS CENTRE 35 EVELYN STREET LONDON SE8 5RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: UNIT 2.12 ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/02/02--------- £ SI 800@1=800 £ IC 1/801 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
RENT DEPOSIT DEED | Satisfied | CIVILS LTD | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ASTON ROTHBURY FACTORS LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 60,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 55,391 |
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 POSH FLOORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 800 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,181 |
Current Assets | 2012-04-01 | £ 75,683 |
Debtors | 2012-04-01 | £ 44,502 |
Fixed Assets | 2012-04-01 | £ 4,225 |
Shareholder Funds | 2012-04-01 | £ 35,483 |
Stocks Inventory | 2012-04-01 | £ 27,000 |
Tangible Fixed Assets | 2012-04-01 | £ 4,225 |
Debtors and other cash assets
POSH FLOORS LIMITED owns 6 domain names.
stonecontractservices.co.uk tikkoproducts.co.uk poshfloors.co.uk tikko.co.uk tikkostonecare.co.uk theacademyofstone.co.uk
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as POSH FLOORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82023900 | Circular saw blades, incl. slitting or slotting saw blades, and parts thereof, of base metal, with working parts of materials other than steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |