Company NameFoxwood Flooring Ltd
DirectorLance Anthony Munday
Company StatusActive
Company Number07154070
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

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

Director

Director NameMr Lance Anthony Munday
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address44 Foxwood Road
Bean
Kent
DA2 8BH

Contact

Websitefoxwoodflooring.com
Telephone07 881524134
Telephone regionMobile

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lance Anthony Munday
100.00%
Ordinary

Financials

Year2014
Net Worth£19,911
Current Liabilities£16,921

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 August 2022Director's details changed for Mr Lance Anthony Munday on 30 August 2022 (2 pages)
11 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 February 2020Change of details for Mr Lance Anthony Munday as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (1 page)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
12 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
12 March 2010Registered office address changed from Windmill Street Gravesend Kent DA12 1BB on 12 March 2010 (2 pages)
12 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
12 March 2010Registered office address changed from Windmill Street Gravesend Kent DA12 1BB on 12 March 2010 (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)