Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTINCTIVE FLOORING LIMITED
Company Information for

DISTINCTIVE FLOORING LIMITED

C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, DY10 1JR,
Company Registration Number
05368429
Private Limited Company
Active

Company Overview

About Distinctive Flooring Ltd
DISTINCTIVE FLOORING LIMITED was founded on 2005-02-17 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Distinctive Flooring Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DISTINCTIVE FLOORING LIMITED
 
Legal Registered Office
C/O Victoria Carpets Ltd
Worcester Road
Kidderminster
DY10 1JR
Other companies in NP11
 
Previous Names
SPRINGBAC FLOORING LIMITED01/04/2005
PIMCO 2262 LIMITED23/03/2005
Filing Information
Company Number 05368429
Company ID Number 05368429
Date formed 2005-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-30
Account next due 2025-12-31
Latest return 2025-02-17
Return next due 2026-03-03
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB924751320  
Last Datalog update: 2025-03-26 16:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTINCTIVE FLOORING LIMITED
Is this data useful to you?
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.
Companies with same name DISTINCTIVE FLOORING LIMITED
The following companies were found which have the same name as DISTINCTIVE FLOORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISTINCTIVE FLOORING & BLINDS (BARNSLEY) LIMITED UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Liquidation Company formed on the 2015-03-18
Distinctive Flooring Ltd. 2000 wadsworth blvd #118 lakewood CO 80214 Delinquent Company formed on the 2012-05-22
Distinctive Flooring, LLC 2120 S. Ash Street Suite 150 Denver CO 80222 Voluntarily Dissolved Company formed on the 2006-06-28
DISTINCTIVE FLOORING & BLINDS (DONCASTER) LTD UNITS 1-2 ALVERLEY SHOPPING PRECINCT SPRINGWELL LANE BALBY DONCASTER S YORKS DN4 9DL Active - Proposal to Strike off Company formed on the 2015-06-29
Distinctive Flooring and Remodeling Inc. 1533 HALES FORD RD MONETA VA 24121 Active Company formed on the 2006-12-06
DISTINCTIVE FLOORING & BLINDS (WORKSOP) LIMITED 18-22 CENTRAL AVENUE WORKSOP NOTTINGHAMSHIRE S80 1EL Active - Proposal to Strike off Company formed on the 2016-09-19
DISTINCTIVE FLOORING & BLINDS LIMITED 9 Risdene Court Newton Road Rushden NORTHAMPTONSHIRE NN10 0PG Active Company formed on the 2017-03-03
DISTINCTIVE FLOORING & MARBLE COMPANY 505 BOBWHITE DRIVE PENSACOLA FL 32514 Inactive Company formed on the 2006-02-13
DISTINCTIVE FLOORING INC. 219 AMBURY STREET FORT MYERS FL 33913 Inactive Company formed on the 2003-08-08
DISTINCTIVE FLOORING & SERVICES GROUP LLC. 7650 LONG MEADOW LN PENSACOLA FL 32506 Inactive Company formed on the 2015-07-24
DISTINCTIVE FLOORING AND SERVICE CORP 210 s 2nd st Pensacola FL 32507 Active Company formed on the 2013-09-12
DISTINCTIVE FLOORING CONCEPTS, INC. 3410 - 10TH AVE NE NAPLES FL 34120 Inactive Company formed on the 1999-09-22
DISTINCTIVE FLOORING & DECORATING, INC. 5203 N STATE ROAD 7 TAMARAC FL 33319 Inactive Company formed on the 1993-03-25
DISTINCTIVE FLOORING SERVICES, INC. 505 SIR ARTHUR CT. APOPKA FL 32712 Inactive Company formed on the 2003-11-24
DISTINCTIVE FLOORING SPECIALTIES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2018-05-23
DISTINCTIVE FLOORING INCORPORATED New Jersey Unknown
DISTINCTIVE FLOORING OF PENSACOLA LLC 505 BOBWHITE DRIVE PENSACOLA FL 32514 Inactive Company formed on the 2019-09-09
DISTINCTIVE FLOORING AND WINDOWS LLC 55 Engineers Ln. Suffolk farmingdale NY 11735 Active Company formed on the 2021-08-13
DISTINCTIVE FLOORING, LLC 705 W 9TH ST SPENCER IA 51301 Active Company formed on the 2024-03-15

Company Officers of DISTINCTIVE FLOORING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MATTHEWS
Company Secretary 2005-03-18
EDWARD CHARLESWORTH
Director 2005-03-18
ROBERT DIGHT
Director 2005-03-18
MARTIN PEACE
Director 2005-03-18
JAMES JOSEPH TAYLOR
Director 2005-03-18
GEOFFREY BRENDON WILDING
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-02-17 2005-03-18
PINSENT MASONS DIRECTOR LIMITED
Director 2005-02-17 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MATTHEWS ALLIANCE FLOORING DISTRIBUTION LIMITED Company Secretary 2006-09-06 CURRENT 2005-04-01 Active
CHRISTINE MATTHEWS ABINGDON FLOORING LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-07 Active
EDWARD CHARLESWORTH ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2005-04-13 CURRENT 2005-04-01 Active
EDWARD CHARLESWORTH ABINGDON FLOORING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
ROBERT DIGHT ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2006-09-06 CURRENT 2005-04-01 Active
ROBERT DIGHT ABINGDON FLOORING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
MARTIN PEACE ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2006-09-06 CURRENT 2005-04-01 Active
MARTIN PEACE ABINGDON FLOORING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
JAMES JOSEPH TAYLOR AIRBOURNE CONSTRUCTION LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
JAMES JOSEPH TAYLOR ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2005-04-13 CURRENT 2005-04-01 Active
JAMES JOSEPH TAYLOR 00924669 LIMITED Director 2002-11-27 CURRENT 1967-12-15 Dissolved 2017-07-04
GEOFFREY BRENDON WILDING THE VICTORIA CARPET COMPANY LIMITED Director 2016-04-28 CURRENT 1996-05-08 Active
GEOFFREY BRENDON WILDING 'V' LINE CARPETS LIMITED Director 2016-04-28 CURRENT 1971-09-01 Active
GEOFFREY BRENDON WILDING VICTORIA PROCUREMENT GROUP LIMITED Director 2016-04-28 CURRENT 2010-07-09 Active
GEOFFREY BRENDON WILDING DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
GEOFFREY BRENDON WILDING INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
GEOFFREY BRENDON WILDING INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
GEOFFREY BRENDON WILDING STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING INTERFLOOR OPERATIONS LIMITED Director 2015-09-14 CURRENT 2005-07-26 Active
GEOFFREY BRENDON WILDING VICTORIA CARPETS LIMITED Director 2015-08-03 CURRENT 1974-07-22 Active
GEOFFREY BRENDON WILDING STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
GEOFFREY BRENDON WILDING A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
GEOFFREY BRENDON WILDING WHITESTONE WEAVERS LIMITED Director 2015-01-13 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING VIEW LOGISTICS LIMITED Director 2015-01-13 CURRENT 2007-10-02 Active
GEOFFREY BRENDON WILDING THOMAS WITTER CARPETS LIMITED Director 2015-01-13 CURRENT 2013-02-27 Active
GEOFFREY BRENDON WILDING HANOVER FLOORING LIMITED Director 2015-01-13 CURRENT 1995-10-31 Active
GEOFFREY BRENDON WILDING GASKELL MACKAY CARPETS LIMITED Director 2015-01-13 CURRENT 2006-04-13 Active
GEOFFREY BRENDON WILDING WHITESTONE CARPETS HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GEOFFREY BRENDON WILDING ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2014-09-30 CURRENT 2005-04-01 Active
GEOFFREY BRENDON WILDING ABINGDON FLOORING LIMITED Director 2014-09-30 CURRENT 2003-10-07 Active
GEOFFREY BRENDON WILDING GLOBESIGN LIMITED Director 2013-12-13 CURRENT 2004-12-06 Active
GEOFFREY BRENDON WILDING WESTEX (CARPETS) LIMITED Director 2013-12-13 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING BROADWELL INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-12-22
GEOFFREY BRENDON WILDING VICTORIA P.L.C. Director 2012-10-03 CURRENT 1933-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-26CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES
2024-04-10CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-12-31Audit exemption statement of guarantee by parent company for period ending 01/04/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2023-12-31Audit exemption subsidiary accounts made up to 2023-04-01
2023-03-27CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-17Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-18Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2022-10-26RES13Resolutions passed:
  • Approval of transactions / directors authorisation 12/07/2022
  • ALTER ARTICLES
2022-08-22DIRECTOR APPOINTED MR BRIAN MORGAN
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCOTT
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCOTT
2022-08-22AP01DIRECTOR APPOINTED MR BRIAN MORGAN
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053684290005
2022-04-11AAFULL ACCOUNTS MADE UP TO 03/04/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GARY RESTALL
2022-02-10Termination of appointment of Gary Restall on 2021-12-23
2022-02-10TM02Termination of appointment of Gary Restall on 2021-12-23
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY RESTALL
2021-12-13DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS
2021-12-13AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS
2021-09-29PSC05Change of details for Abingdon Flooring Ltd as a person with significant control on 2016-04-06
2021-04-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEPHENS
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEPHENS
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM C/O Abingdon Flooring Limited Pen Y Fan Industrial Estate Newbridge Newport NP11 4XG
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM C/O Abingdon Flooring Limited Pen Y Fan Industrial Estate Newbridge Newport NP11 4XG
2020-02-19AP01DIRECTOR APPOINTED MRS EMMA FLETCHER
2020-02-19AP01DIRECTOR APPOINTED MRS EMMA FLETCHER
2020-02-19AP03Appointment of Mr Gary Restall as company secretary on 2020-02-05
2020-02-19AP03Appointment of Mr Gary Restall as company secretary on 2020-02-05
2020-02-19TM02Termination of appointment of Alastair William Stephens on 2020-02-05
2020-02-19TM02Termination of appointment of Alastair William Stephens on 2020-02-05
2019-11-11AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-05-21AP01DIRECTOR APPOINTED MR STEPHEN BYRNE
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-07AP03Appointment of Mr Alastair William Stephens as company secretary on 2018-09-06
2018-09-07TM02Termination of appointment of Christine Matthews on 2018-09-06
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH TAYLOR
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053684290004
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053684290004
2017-11-15PSC05Change of details for Victoria Plc as a person with significant control on 2016-04-28
2017-11-13AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-11-13AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-21AUDAUDITOR'S RESIGNATION
2016-01-18AUDAUDITOR'S RESIGNATION
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053684290003
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0117/02/15 ANNUAL RETURN FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEACE / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLESWORTH / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DIGHT / 17/03/2015
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-01AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0117/02/14 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-18AR0117/02/13 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-20AR0117/02/12 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-25AR0117/02/11 FULL LIST
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-01AR0117/02/10 FULL LIST
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: PARKWAY PEN Y FAN INDUSTRIAL ESTATE CROESPENMAEN CRUMLIN NEWPORT NP11 4XG
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CLAYTON BUSINESS PARK BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 5GT
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-01CERTNMCOMPANY NAME CHANGED SPRINGBAC FLOORING LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-23225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-23288bDIRECTOR RESIGNED
2005-03-23CERTNMCOMPANY NAME CHANGED PIMCO 2262 LIMITED CERTIFICATE ISSUED ON 23/03/05
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2005-03-23288bSECRETARY RESIGNED
2005-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DISTINCTIVE FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISTINCTIVE FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2015-04-23 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-05-14 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DISTINCTIVE FLOORING LIMITED

Intangible Assets
Patents
We have not found any records of DISTINCTIVE FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTINCTIVE FLOORING LIMITED
Trademarks
We have not found any records of DISTINCTIVE FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTINCTIVE FLOORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as DISTINCTIVE FLOORING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where DISTINCTIVE FLOORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DISTINCTIVE FLOORING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0150071000Woven fabrics of noil silk
2011-06-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2011-04-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTINCTIVE FLOORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISTINCTIVE FLOORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.