Company Information for SCARBOROUGH FLOORING LTD
34 FALSGRAVE ROAD, SCARBOROUGH, YO12 5AT,
|
Company Registration Number
05978612
Private Limited Company
Active |
Company Name | |
---|---|
SCARBOROUGH FLOORING LTD | |
Legal Registered Office | |
34 FALSGRAVE ROAD SCARBOROUGH YO12 5AT Other companies in YO11 | |
Company Number | 05978612 | |
---|---|---|
Company ID Number | 05978612 | |
Date formed | 2006-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB895085283 |
Last Datalog update: | 2023-11-06 09:01:35 |
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 |
---|---|---|
RICHARD CREASER |
||
SARAH CREASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID ATKINSON |
Director | ||
CHRISTOPHER SIMON BOTHAM |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCARBOROUGH CARPET CENTRE LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Active | |
SCARBOROUGH CARPET CENTRE LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Creaser on 2018-11-16 | |
PSC04 | Change of details for Mr Richard Creaser as a person with significant control on 2018-11-16 | |
PSC04 | Change of details for Mrs Sarah Creaser as a person with significant control on 2018-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CREASER / 13/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CREASER / 13/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SARAH CREASER / 13/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RICHARD CREASER / 13/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS SARAH CREASER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOTHAM | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CREASER / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON BOTHAM / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ATKINSON / 02/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 50 NORWOOD STREET SCARBOROUGH N YORKS YO17 7AA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/10/06--------- £ SI 89@1=89 £ IC 1/90 | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
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 SCARBOROUGH FLOORING LTD
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as SCARBOROUGH FLOORING LTD are:
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. |