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

MARBLE FLOORING SPECIALISTS LIMITED

VERONA HOUSE, FILWOOD ROAD, BRISTOL, AVON, BS16 3RY,
Company Registration Number
00454785
Private Limited Company
Active

Company Overview

About Marble Flooring Specialists Ltd
MARBLE FLOORING SPECIALISTS LIMITED was founded on 1948-05-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Marble Flooring Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARBLE FLOORING SPECIALISTS LIMITED
 
Legal Registered Office
VERONA HOUSE
FILWOOD ROAD
BRISTOL
AVON
BS16 3RY
Other companies in BS16
 
Filing Information
Company Number 00454785
Company ID Number 00454785
Date formed 1948-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBLE FLOORING SPECIALISTS 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.

Company Officers of MARBLE FLOORING SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
PAOLA ELEONORA BRUCE
Company Secretary 2002-11-04
PAOLA ELEONORA BRUCE
Director 1999-06-09
DAVID JOHN ZANETTI
Director 1999-06-09
SANTE ROMANO ZANETTI
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST BAILEY
Company Secretary 1991-12-14 2002-11-04
JOHN ERNEST BAILEY
Director 1991-12-14 2002-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLA ELEONORA BRUCE ZANETTI AND BAILEY LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active
PAOLA ELEONORA BRUCE ZANETTI & COMPANY LTD Company Secretary 2002-11-04 CURRENT 1962-03-16 Active
PAOLA ELEONORA BRUCE THE BRISTOL MARBLE COMPANY LIMITED Company Secretary 2002-11-04 CURRENT 1937-01-06 Active
PAOLA ELEONORA BRUCE BOSCARINI LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PAOLA ELEONORA BRUCE ROMANO INVESTMENT MANAGEMENT LTD Director 2011-10-28 CURRENT 2011-10-28 Active
PAOLA ELEONORA BRUCE VERONA INVESTMENT MANAGEMENT LTD Director 2011-09-30 CURRENT 2011-09-30 Active
PAOLA ELEONORA BRUCE ZANETTI INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
PAOLA ELEONORA BRUCE ALFA INVESTMENT MANAGEMENT LTD Director 2010-02-15 CURRENT 2010-02-15 Active
PAOLA ELEONORA BRUCE ZANETTI & COMPANY LTD Director 1999-06-09 CURRENT 1962-03-16 Active
PAOLA ELEONORA BRUCE THE BRISTOL MARBLE COMPANY LIMITED Director 1999-06-09 CURRENT 1937-01-06 Active
DAVID JOHN ZANETTI ZANETTI & COMPANY LTD Director 1999-06-09 CURRENT 1962-03-16 Active
DAVID JOHN ZANETTI THE BRISTOL MARBLE COMPANY LIMITED Director 1999-06-09 CURRENT 1937-01-06 Active
SANTE ROMANO ZANETTI BOSCARINI LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
SANTE ROMANO ZANETTI ROMANO INVESTMENT MANAGEMENT LTD Director 2011-10-28 CURRENT 2011-10-28 Active
SANTE ROMANO ZANETTI VERONA INVESTMENT MANAGEMENT LTD Director 2011-09-30 CURRENT 2011-09-30 Active
SANTE ROMANO ZANETTI ZANETTI INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
SANTE ROMANO ZANETTI ALFA INVESTMENT MANAGEMENT LTD Director 2010-02-15 CURRENT 2010-02-15 Active
SANTE ROMANO ZANETTI ZANETTI AND BAILEY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
SANTE ROMANO ZANETTI TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
SANTE ROMANO ZANETTI ZANETTI & COMPANY LTD Director 1991-12-31 CURRENT 1962-03-16 Active
SANTE ROMANO ZANETTI THE BRISTOL MARBLE COMPANY LIMITED Director 1991-12-14 CURRENT 1937-01-06 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
2024-01-02CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
2023-08-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ZANETTI
2023-08-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCA ZANETTI
2023-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ZANETTI
2023-08-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-04RES01ADOPT ARTICLES 04/08/23
2023-07-1415/03/23 STATEMENT OF CAPITAL GBP 5000
2023-07-14SH0115/03/23 STATEMENT OF CAPITAL GBP 5000
2023-01-03CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-02AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24CH01Director's details changed for Mrs Paola Eleonora Bruce on 2014-03-24
2014-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAOLA ELEONORA BRUCE on 2014-03-24
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-23AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0114/12/09 ANNUAL RETURN FULL LIST
2009-10-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-15363aReturn made up to 14/12/08; full list of members
2008-11-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-10363aReturn made up to 14/12/07; full list of members
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-01363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-04-29288aNEW SECRETARY APPOINTED
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-20244DELIVERY EXT'D 3 MTH 31/03/02
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-29244DELIVERY EXT'D 3 MTH 31/03/01
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-28244DELIVERY EXT'D 3 MTH 31/03/00
2000-08-15363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 110 ASHLEY DOWN ROAD HORFIELD BRISTOL BS7 9JR
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288aNEW DIRECTOR APPOINTED
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-07-06363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-15363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-21363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-21363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1995-04-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-30244DELIVERY EXT'D 3 MTH 31/03/94
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-07363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-03-05363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-24363bRETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1992-02-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-01AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-05-01363aRETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS
1990-02-14363RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to MARBLE FLOORING SPECIALISTS 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 MARBLE FLOORING SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-09-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MARBLE FLOORING SPECIALISTS LIMITED registering or being granted any patents
Domain Names

MARBLE FLOORING SPECIALISTS LIMITED owns 1 domain names.

thinqsurfaces.co.uk  

Trademarks
We have not found any records of MARBLE FLOORING SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBLE FLOORING SPECIALISTS 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 (43330 - Floor and wall covering) as MARBLE FLOORING SPECIALISTS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where MARBLE FLOORING SPECIALISTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARBLE FLOORING SPECIALISTS 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 MARBLE FLOORING SPECIALISTS 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.