Company NameFlooring Direct UK Limited
DirectorJonathan Mark Randle
Company StatusActive
Company Number06645264
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Randle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr James George Ellis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleProject Manager
Correspondence Address27 Felmingham Road
Anerley
London
SE20 7YD
Director NameMr Adrian Carter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Duncan Spencer Carter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.flooringdirectltd.co.uk/
Email address[email protected]
Telephone0845 0268968
Telephone regionUnknown

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr James George Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£10,874
Cash£18,679
Current Liabilities£8,359

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
4 November 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
15 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
24 May 2021Cessation of Adrian Carter as a person with significant control on 5 February 2021 (1 page)
24 May 2021Appointment of Mr Jonathan Mark Randle as a director on 5 February 2021 (2 pages)
24 May 2021Termination of appointment of Duncan Spencer Carter as a director on 5 February 2021 (1 page)
24 May 2021Cessation of Duncan Spencer Carter as a person with significant control on 5 February 2021 (1 page)
24 May 2021Notification of Jail Holdings Limited as a person with significant control on 5 February 2021 (2 pages)
24 May 2021Termination of appointment of Adrian Carter as a director on 5 February 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
15 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
3 September 2019Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary on 8 July 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
27 September 2018Cessation of James George Ellis as a person with significant control on 6 April 2016 (1 page)
24 September 2018Second filing of Confirmation Statement dated 14/07/2016 (11 pages)
5 September 2018Termination of appointment of James George Ellis as a director on 1 September 2018 (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
5 September 2018Appointment of Mr Adrian Carter as a director on 1 September 2018 (2 pages)
5 September 2018Appointment of Mr Duncan Spencer Carter as a director on 1 September 2018 (2 pages)
25 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
13 July 2017Notification of James George Ellis as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of James George Ellis as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/09/2018
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 (1 page)
18 February 2014Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 (1 page)
17 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 17 February 2014 (1 page)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 14/07/09; full list of members (3 pages)
7 September 2009Return made up to 14/07/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
14 July 2008Incorporation (30 pages)
14 July 2008Incorporation (30 pages)