Company NameD T Flooring Limited
DirectorsTommy Stephen Savage and Darren Richard Ball
Company StatusActive
Company Number07808182
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 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 Tommy Stephen Savage
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleFlooring Retailer
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Darren Richard Ball
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleFlooring Retailer
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Tommy Stephen Savage
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ

Contact

Websitedt-flooring-limited-cheshunt.co.

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darren Ball
50.00%
Ordinary
1 at £1Tommy Savage
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,155
Cash£11,252
Current Liabilities£112,587

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

23 February 2024Registered office address changed from C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page)
28 January 2024Total exemption full accounts made up to 30 October 2022 (9 pages)
28 October 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
18 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
28 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
19 November 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
2 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
18 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Notification of a person with significant control statement (2 pages)
26 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
18 October 2018Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4
(3 pages)
18 October 2018Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4
(3 pages)
16 October 2018Cessation of Darren Richard Ball as a person with significant control on 16 October 2017 (1 page)
16 October 2018Cessation of Tommy Stephen Savage as a person with significant control on 16 October 2017 (1 page)
29 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
14 December 2017Change of details for Mr Darren Richard Ball as a person with significant control on 10 November 2017 (2 pages)
14 December 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 December 2017Director's details changed for Mr Darren Richard Ball on 28 September 2016 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
7 July 2016Registered office address changed from Unit 10 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL to C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Unit 10 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL to C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 July 2016 (1 page)
6 July 2016Secretary's details changed for Mr Tommy Stephen Savage on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Tommy Stephen Savage on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Tommy Stephen Savage on 6 July 2016 (2 pages)
6 July 2016Secretary's details changed for Mr Tommy Stephen Savage on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Darren Richard Ball on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Darren Richard Ball on 6 July 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 December 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
14 December 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
23 March 2012Registered office address changed from 10 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 10 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL England on 23 March 2012 (1 page)
16 November 2011Registered office address changed from 112 High Street Winslow Buckingham Bucks MK18 3DQ England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 112 High Street Winslow Buckingham Bucks MK18 3DQ England on 16 November 2011 (1 page)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)