Company NameFlordeck Industrial Flooring Limited
DirectorPaul John Judge
Company StatusActive
Company Number03357778
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NameDuraflor South East Limited

Business Activity

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

Directors

Director NameMr Paul John Judge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Murray Road
Rochester
Kent
ME2 4HJ
Secretary NameSally Judge
NationalityBritish
StatusCurrent
Appointed25 March 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address17 Murray Road
Rochester
Kent
ME2 4HJ
Secretary NameEwa Krystyna Skoczylas
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blandford Avenue
Beckenham
Kent
BR3 4QP
Secretary NameMartin James Shipley
NationalityBritish
StatusResigned
Appointed12 May 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address41 Greville Avenue
South Croydon
Surrey
CR2 8NN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteflordeck.co.uk
Telephone01634 719953
Telephone regionMedway

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Paul Judge
80.00%
Ordinary
20 at £1Sally Judge
20.00%
Ordinary

Financials

Year2014
Net Worth£2,828
Cash£162
Current Liabilities£68,826

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 April 2024 (1 week, 4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
1 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
25 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
12 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
1 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 April 2013Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 24 April 2013 (1 page)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 24 April 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2010Director's details changed for Paul Judge on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Paul Judge on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Judge on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Return made up to 22/04/09; full list of members (3 pages)
19 May 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 July 2008Return made up to 22/04/08; full list of members (3 pages)
16 July 2008Return made up to 22/04/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
29 April 2005Return made up to 22/04/05; full list of members (2 pages)
29 April 2005Return made up to 22/04/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 May 2004Registered office changed on 19/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
19 May 2004Registered office changed on 19/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
20 April 2004Return made up to 22/04/04; full list of members (6 pages)
20 April 2004Return made up to 22/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2003Return made up to 22/04/03; full list of members (6 pages)
30 April 2003Return made up to 22/04/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 April 2002Return made up to 22/04/02; full list of members (6 pages)
26 April 2002Return made up to 22/04/02; full list of members (6 pages)
28 February 2002Ad 19/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2002Ad 19/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 June 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 May 1998Return made up to 22/04/98; full list of members (6 pages)
19 May 1998Return made up to 22/04/98; full list of members (6 pages)
6 November 1997Company name changed duraflor south east LIMITED\certificate issued on 07/11/97 (3 pages)
6 November 1997Company name changed duraflor south east LIMITED\certificate issued on 07/11/97 (3 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
19 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
19 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 1411 london road norbury london SW16 4AH (1 page)
2 May 1997Ad 22/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 1411 london road norbury london SW16 4AH (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Ad 22/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 April 1997Director resigned (1 page)
22 April 1997Incorporation (16 pages)
22 April 1997Incorporation (16 pages)