Company Information for ACCESS FLOORS LIMITED
EBENEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE, ST5 2BE,
|
Company Registration Number
05166088
Private Limited Company
Active |
Company Name | |
---|---|
ACCESS FLOORS LIMITED | |
Legal Registered Office | |
EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE Other companies in LU2 | |
Company Number | 05166088 | |
---|---|---|
Company ID Number | 05166088 | |
Date formed | 2004-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB844261531 |
Last Datalog update: | 2023-10-07 12:52:48 |
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 | ||
---|---|---|---|---|
ACCESS FLOORS DISTRIBUTION LIMITED | UNIT 5A PREMIER BUSINESS PARK WESTFIELDS TRADING ESTATE FARADAY ROAD HEREFORD HR4 9NZ | Active | Company formed on the 2009-10-21 | |
ACCESS FLOORS LIMITED | 25 PORTLAND PLACE, DUBLIN 1. | Dissolved | Company formed on the 1990-11-12 | |
ACCESS FLOORS (HOLDINGS) LIMITED | UNIT 5A PREMIER BUSINESS PARK WESTFIELDS TRADING ESTATE FARADAY ROAD HEREFORD HEREFORDSHIRE HR4 9NZ | Active | Company formed on the 2014-11-04 | |
ACCESS FLOORS, INC. | 7921 S CEDAR STREET Littleton CO 80120 | Administratively Dissolved | Company formed on the 1982-03-22 | |
ACCESS FLOORS SERVICES PTY LTD | VIC 3182 | Active | Company formed on the 2011-11-07 | |
Access Floors, Inc. | Delaware | Unknown | ||
ACCESS FLOORS & PAINT, LLC | 3540 ESTEPONA AVENUE DORAL FL 33178 | Inactive | Company formed on the 2007-12-04 | |
ACCESS FLOORS AUSTRALIA PTY LTD | Active | Company formed on the 2019-11-22 | ||
ACCESS FLOORS INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN FORMAN |
||
IAN CARTER |
||
STANLEY EDWARD CUTHBERTSON |
||
STEPHEN JOHN FORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUILLAIR LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2017-04-25 | |
DRYFIX FLOORS LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-03-22 | |
QUILLAIR LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-06-19 GBP 167 | ||
CESSATION OF IAN CARTER AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CARTER | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN FORMAN on 2018-05-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FORMAN / 21/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY EDWARD CUTHBERTSON / 21/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CARTER / 21/05/2018 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ian Carter on 2017-11-08 | |
PSC04 | Change of details for Mr Ian Carter as a person with significant control on 2017-11-08 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN FORMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARTER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY EDWARD CUTHBERTSON | |
SH01 | 29/06/10 STATEMENT OF CAPITAL GBP 250 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/12/2016 | |
CC04 | Statement of company's objects | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/17 FROM C/O Nic Rawlings Limited 28a Avenue Road Avenue Road Malvern Worcestershire WR14 3BG | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM C/O YOUNG & CO 3 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY ENGLAND | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 3 LIPPITTS HILL LUTON BEDS LU2 7YN | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 29/06/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CARTER / 29/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 112 ST MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/09/04--------- £ SI 50@1=50 £ IC 100/150 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
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 ACCESS FLOORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Premises |
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. |