Company NameDupuy Flooring Limited
Company StatusActive
Company Number04647803
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Previous NameB.F. Dupuy (Carpet Planner) Limited

Business Activity

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

Directors

Director NameAndre Dupuy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address262 Carlton Avenue
Westcliff On Sea
Essex
Ss0 Op
Director NameBarry Frederick Dupuy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address262 Carlton Avenue
Westcliff On Sea
Essex
SS0 0PX
Director NameStephen John Dupuy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address262 Carlton Avenue
Westcliff On Sea
Essex
SS0 0PX
Secretary NameBarry Frederick Dupuy
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address262 Carlton Avenue
Westcliff On Sea
Essex
SS0 0PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone07 702510089
Telephone regionMobile

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Andre Dupuy
40.00%
Ordinary
40 at £1Steven Dupuy
40.00%
Ordinary
20 at £1Barry Dupuy
20.00%
Ordinary

Financials

Year2014
Net Worth£235
Cash£3,873
Current Liabilities£20,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

8 September 2020Change of details for Mr Andra Dupuy as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
8 September 2020Director's details changed for Stephen Dupuy on 1 September 2020 (2 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Director's details changed for Steven Dupuy on 1 July 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
28 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Registered office address changed from 262 Carlton Avenue Westcliff-on-Sea Essex SS0 0PX to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 9 March 2015 (1 page)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Registered office address changed from 262 Carlton Avenue Westcliff-on-Sea Essex SS0 0PX to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 9 March 2015 (1 page)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Registered office address changed from 262 Carlton Avenue Westcliff-on-Sea Essex SS0 0PX to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 9 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 August 2013Registered office address changed from 90 Alexandra Road Rochford Essex SS4 3HD United Kingdom on 18 August 2013 (1 page)
18 August 2013Registered office address changed from 90 Alexandra Road Rochford Essex SS4 3HD United Kingdom on 18 August 2013 (1 page)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Registered office address changed from 262 Carlton Avenue West Cliff on Sea Southend Essex Ss0 Opx on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 262 Carlton Avenue West Cliff on Sea Southend Essex Ss0 Opx on 26 April 2010 (1 page)
15 March 2010Director's details changed for Steven Dupuy on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Andre Dupuy on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Steven Dupuy on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Andre Dupuy on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Andre Dupuy on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Barry Frederick Dupuy on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Barry Frederick Dupuy on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Steven Dupuy on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Barry Frederick Dupuy on 1 November 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from graphia house rippleside commercial estate ripple road barking IG11 0RJ (1 page)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from graphia house rippleside commercial estate ripple road barking IG11 0RJ (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 27/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 27/01/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 27/01/07; full list of members (7 pages)
19 February 2007Return made up to 27/01/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
22 February 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
11 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 February 2004Return made up to 27/01/04; full list of members (7 pages)
10 February 2004Return made up to 27/01/04; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 74 parklands rochford essex SS4 1SJ (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Secretary resigned (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003Secretary resigned (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 February 2003Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 February 2003Registered office changed on 10/02/03 from: 74 parklands rochford essex SS4 1SJ (2 pages)
10 February 2003Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2003Incorporation (14 pages)
27 January 2003Incorporation (14 pages)