Company Information for THE NATIONAL FLOORING COMPANY LIMITED
CRUSADER HOUSE HIGH STREET, MAXEY, PETERBOROUGH, PE6 9HQ,
|
Company Registration Number
03059829
Private Limited Company
Active |
Company Name | |
---|---|
THE NATIONAL FLOORING COMPANY LIMITED | |
Legal Registered Office | |
CRUSADER HOUSE HIGH STREET MAXEY PETERBOROUGH PE6 9HQ Other companies in NN4 | |
Company Number | 03059829 | |
---|---|---|
Company ID Number | 03059829 | |
Date formed | 1995-05-23 | |
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 | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB638426227 |
Last Datalog update: | 2023-07-05 08:43:38 |
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 |
---|---|---|
ROBERT BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN BROWN |
Company Secretary | ||
LYNN BROWN |
Director | ||
RICHARD HENRY ANDREW |
Director | ||
MARLENE PATRICIA TURNER |
Company Secretary | ||
RICHARD GIBSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPM MARKETING CONSULTING LTD | Director | 2016-02-09 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
DEGA LIMITED | Director | 2001-03-29 | CURRENT | 2001-01-11 | Active | |
DEGAFLOOR LIMITED | Director | 2000-02-01 | CURRENT | 1998-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Dega Limited as a person with significant control on 2018-05-17 | |
CH01 | Director's details changed for Mr Robert Brown on 2018-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/18 FROM 2 Pavilion Court 600 Pavilion Drive, Northampton NN4 7SL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Brown on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN BROWN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ANDREW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: THE MEADOWS 74 GLINTON ROAD HELPSTON PETERBOROUGH PE6 7DQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: TOWERFIELD 66 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 31/12/97 | |
123 | £ NC 1000/5000 31/12/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97 | |
88(2)R | AD 31/12/97--------- £ SI 4998@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/98 FROM: LYTTON HOUSE 38 HAZELWOOD ROAD NORTAMPTON NORTHAMPTONSHIRE NN1 1LN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/02/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SPOT ON INNOVATIONS LIMITED CERTIFICATE ISSUED ON 10/09/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/08/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 THE NATIONAL FLOORING COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Building Maintenance |
Cambridgeshire County Council | |
|
Repair of canteen equipment |
Cambridgeshire County Council | |
|
Canteen equipment |
Cambridgeshire County Council | |
|
Canteen equipment |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32072090 | Vitrifiable enamels and glazes and similar preparations (excl. englobes) |
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. |