Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Darren Richard Ball |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(same day as company formation) |
Role | Flooring Retailer |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Mr Tommy Stephen Savage |
---|---|
Status | Current |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Website | dt-flooring-limited-cheshunt.co. |
---|
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darren Ball 50.00% Ordinary |
---|---|
1 at £1 | Tommy Savage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,155 |
Cash | £11,252 |
Current Liabilities | £112,587 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
23 February 2024 | Registered 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 2024 | Total exemption full accounts made up to 30 October 2022 (9 pages) |
28 October 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
18 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
28 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
19 November 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
2 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Notification of a person with significant control statement (2 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 16 October 2017
|
18 October 2018 | Statement of capital following an allotment of shares on 16 October 2017
|
16 October 2018 | Cessation of Darren Richard Ball as a person with significant control on 16 October 2017 (1 page) |
16 October 2018 | Cessation of Tommy Stephen Savage as a person with significant control on 16 October 2017 (1 page) |
29 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
14 December 2017 | Change of details for Mr Darren Richard Ball as a person with significant control on 10 November 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 December 2017 | Director's details changed for Mr Darren Richard Ball on 28 September 2016 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
7 July 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Mr Tommy Stephen Savage on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Tommy Stephen Savage on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Tommy Stephen Savage on 6 July 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Tommy Stephen Savage on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Darren Richard Ball on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Darren Richard Ball on 6 July 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Registered 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 2012 | Registered 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 2011 | Registered office address changed from 112 High Street Winslow Buckingham Bucks MK18 3DQ England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 112 High Street Winslow Buckingham Bucks MK18 3DQ England on 16 November 2011 (1 page) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|