Company NameMiddlesex Flooring Limited
DirectorsCraig Michael Gargan and Trevor Stephen Clarke
Company StatusActive
Company Number03027445
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Craig Michael Gargan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressUnit 7 Summerhouse Business Park
16 Canal Way
Harefield
Middlesex
UB9 6TH
Director NameTrevor Stephen Clarke
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Summerhouse Business Park
16 Canal Way
Harefield
Middlesex
UB9 6TH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Ann Rose Gargan
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address96 Windsor Avenue
Hillingdon
Middlesex
UB10 9AZ
Director NameMrs Ann Rose Gargan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Windsor Avenue
Hillingdon
Middlesex
UB10 9AZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemiddlesexflooring.com
Email address[email protected]
Telephone01895 829150
Telephone regionUxbridge

Location

Registered AddressUnit 7 Summerhouse Business Park
16 Canal Way
Harefield
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield

Shareholders

10.5k at £0.01Craig Michael Gargan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,163,582
Cash£298,780
Current Liabilities£258,674

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

10 July 1996Delivered on: 25 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 chiltern business village arundel road uxbridge middlesex part t/nos.MX214793 and NGL7172 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1996Delivered on: 10 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

14 April 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
10 March 2022Satisfaction of charge 2 in full (1 page)
10 March 2022Satisfaction of charge 1 in full (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 105
(3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 105
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 105
(3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 105
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 105
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 105
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr Craig Michael Gargan on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Trevor Stephen Clarke on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Trevor Stephen Clarke on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Craig Michael Gargan on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Craig Michael Gargan on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Trevor Stephen Clarke on 5 July 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 July 2011Appointment of Trevor Stephen Clarke as a director (3 pages)
5 July 2011Appointment of Trevor Stephen Clarke as a director (3 pages)
22 June 2011Termination of appointment of Ann Gargan as a director (1 page)
22 June 2011Termination of appointment of Ann Gargan as a director (1 page)
22 June 2011Termination of appointment of Ann Gargan as a secretary (1 page)
22 June 2011Termination of appointment of Ann Gargan as a secretary (1 page)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Craig Michael Gargan on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Craig Michael Gargan on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Craig Michael Gargan on 3 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 March 2010Director's details changed for Ann Rose Gargan on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ann Rose Gargan on 3 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 March 2010Director's details changed for Ann Rose Gargan on 3 March 2010 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from unit 2 summerhouse business park 26 canal way harefield middlesex UB9 6TG (1 page)
3 September 2009Registered office changed on 03/09/2009 from unit 2 summerhouse business park 26 canal way harefield middlesex UB9 6TG (1 page)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 February 2006Return made up to 28/02/06; full list of members (7 pages)
24 February 2006Return made up to 28/02/06; full list of members (7 pages)
13 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 28/02/05; full list of members (8 pages)
5 April 2005Return made up to 28/02/05; full list of members (8 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 April 2004Statement of affairs (4 pages)
30 April 2004Statement of affairs (4 pages)
30 April 2004Ad 30/03/04--------- £ si [email protected]=5 £ ic 100/105 (3 pages)
30 April 2004Ad 30/03/04--------- £ si [email protected]=5 £ ic 100/105 (3 pages)
11 March 2004Nc inc already adjusted 01/03/04 (1 page)
11 March 2004S-div 01/03/04 (1 page)
11 March 2004Nc inc already adjusted 01/03/04 (1 page)
11 March 2004Resolutions
  • RES13 ‐ Sub divided 01/03/04
(1 page)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Resolutions
  • RES13 ‐ Sub divided 01/03/04
(1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004S-div 01/03/04 (1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 February 2004Auditor's resignation (1 page)
23 February 2004Auditor's resignation (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 242 high street langley berkshire SL3 8LL (1 page)
26 June 2003Registered office changed on 26/06/03 from: 242 high street langley berkshire SL3 8LL (1 page)
6 June 2003Return made up to 28/02/03; full list of members (7 pages)
6 June 2003Return made up to 28/02/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 February 1998Return made up to 28/02/98; no change of members (4 pages)
24 February 1998Return made up to 28/02/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director's particulars changed (1 page)
7 January 1997Registered office changed on 07/01/97 from: giutam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
7 January 1997Registered office changed on 07/01/97 from: giutam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Return made up to 28/02/96; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Return made up to 28/02/96; full list of members (6 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
31 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 March 1995Accounting reference date notified as 31/03 (1 page)
31 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 March 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 February 1995Incorporation (17 pages)
28 February 1995Incorporation (17 pages)