Company NameIndependent Flooring Validation Ltd
DirectorGregory Channis Verhoef
Company StatusActive
Company Number06945319
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Gregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed24 June 2011(1 year, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Lee Doel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.01Durotar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,663
Cash£31,607
Current Liabilities£49,590

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 July 2017Notification of Durotar Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Durotar Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP .01
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP .01
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP .01
(3 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP .01
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .01
(3 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .01
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Termination of appointment of Lee Doel as a director (1 page)
13 March 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
13 March 2013Termination of appointment of Lee Doel as a director (1 page)
13 March 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Lee Doel on 27 June 2011 (2 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Lee Doel on 27 June 2011 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 July 2011Registered office address changed from C/O Passman Leonard Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from C/O Passman Leonard Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 13 July 2011 (2 pages)
29 June 2011Appointment of Mr Gregory Channis Verhoef as a director (2 pages)
29 June 2011Registered office address changed from C/O Trevor Jones Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 29 June 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from C/O Trevor Jones Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 29 June 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
29 June 2011Appointment of Mr Gregory Channis Verhoef as a director (2 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Director's details changed for Lee Doel on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Lee Doel on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Lee Doel on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 September 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
30 September 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
26 June 2009Incorporation (17 pages)
26 June 2009Incorporation (17 pages)