Company Information for S & M FLOORING CONTRACTORS LIMITED
46 BLACKBROOK LANE, BROMLEY, KENT, BR2 8AY,
|
Company Registration Number
06431396
Private Limited Company
Active |
Company Name | |
---|---|
S & M FLOORING CONTRACTORS LIMITED | |
Legal Registered Office | |
46 BLACKBROOK LANE BROMLEY KENT BR2 8AY Other companies in BR1 | |
Company Number | 06431396 | |
---|---|---|
Company ID Number | 06431396 | |
Date formed | 2007-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 16:38:14 |
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 |
---|---|---|
GEMMA HOWES |
||
SAMUEL STEPHEN HOWES |
||
STEPHEN FREDERICK HOWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/04/23 FROM C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK HOWES | ||
CESSATION OF STEPHEN FREDERICK HOWES AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA HOWES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom | |
CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/21 FROM C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM C/O Martin Ives and Co Unit 29 Victoria Road Dartford DA1 5FS England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM 46 Blackbrook Lane Bromley Kent BR2 8AY | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM 8 Cedar Road Bromley Kent BR1 3BZ | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK HOWES / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL STEPHEN HOWES / 03/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HOWES / 26/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEMMA HOWES / 26/05/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
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 | 0.09 | 5 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 2 |
This shows the max and average number of mortgages for companies with the same SIC code of 98200 - Undifferentiated service-producing activities of private households for own use
Creditors Due After One Year | 2011-10-01 | £ 1,572 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 50,632 |
Creditors and other liabilities
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 S & M FLOORING CONTRACTORS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,127 |
Current Assets | 2011-10-01 | £ 30,873 |
Debtors | 2011-10-01 | £ 23,496 |
Fixed Assets | 2011-10-01 | £ 21,862 |
Shareholder Funds | 2011-10-01 | £ 531 |
Stocks Inventory | 2011-10-01 | £ 5,250 |
Tangible Fixed Assets | 2011-10-01 | £ 7,862 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98200 - Undifferentiated service-producing activities of private households for own use) as S & M FLOORING CONTRACTORS LIMITED 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. |