Company NameDorking Floors Limited
DirectorJohn Sutton
Company StatusActive
Company Number00931199
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Sutton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(23 years after company formation)
Appointment Duration33 years
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressFortuna Cottage Station Road
Rudgwick
Horsham
West Sussex
RH12 3HB
Secretary NameMr John Sutton
NationalityBritish
StatusCurrent
Appointed09 February 2008(39 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortuna Cottage Station Road
Rudgwick
Horsham
West Sussex
RH12 3HB
Director NameMr John Eric Aubry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(23 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 1999)
RoleEstimator
Correspondence Address50 Highclere Road
Knaphill
Woking
Surrey
GU21 2PJ
Secretary NameMrs Celia Mary Goldie
NationalityBritish
StatusResigned
Appointed24 April 1991(23 years after company formation)
Appointment Duration16 years, 9 months (resigned 09 February 2008)
RoleCounsellor
Correspondence AddressFlat 26 Asdown Court
Oak Tree Way
Horsham
West Sussex
RH13 6TE
Director NameMrs Celia Mary Goldie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(25 years after company formation)
Appointment Duration14 years, 9 months (resigned 09 February 2008)
RoleCounsellor
Correspondence AddressFlat 26 Asdown Court
Oak Tree Way
Horsham
West Sussex
RH13 6TE

Contact

Websitedorkingfloors.co.uk

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £1Mr John Sutton
92.00%
Ordinary
120 at £1Mr John Eric Aubry
4.00%
Ordinary
120 at £1Mr Paul Botting
4.00%
Ordinary

Financials

Year2014
Net Worth£52,467
Cash£65,699
Current Liabilities£62,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 5 days from now)

Charges

14 December 1979Delivered on: 4 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 324 highs t, dorking, surrey.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000
(4 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(4 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,000
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2011Registered office address changed from C/O Richards & Company 34 Anyards Road Cobham Surrey KT11 2LA on 18 May 2011 (1 page)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from C/O Richards & Company 34 Anyards Road Cobham Surrey KT11 2LA on 18 May 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 (2 pages)
29 April 2010Director's details changed for Mr John Sutton on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr John Sutton on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr John Sutton on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / john sutton / 01/04/2008 (1 page)
30 April 2008Director and secretary's change of particulars / john sutton / 01/04/2008 (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 24/04/07; full list of members (3 pages)
14 June 2007Return made up to 24/04/07; full list of members (3 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 24/04/05; full list of members (8 pages)
4 May 2005Return made up to 24/04/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 24/04/04; full list of members (8 pages)
12 May 2004Return made up to 24/04/04; full list of members (8 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 24/04/02; full list of members (8 pages)
26 April 2002Return made up to 24/04/02; full list of members (8 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
16 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
16 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 24/04/99; full list of members (6 pages)
18 May 1999Return made up to 24/04/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
17 March 1998Registered office changed on 17/03/98 from: 42/50 hersham road walton on thames surrey KT12 1RY (1 page)
17 March 1998Registered office changed on 17/03/98 from: 42/50 hersham road walton on thames surrey KT12 1RY (1 page)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 June 1997Return made up to 24/04/97; no change of members (4 pages)
13 June 1997Return made up to 24/04/97; no change of members (4 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 24/04/96; full list of members (6 pages)
17 May 1996Return made up to 24/04/96; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
28 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)