Company NameSCG Flooring Limited
DirectorsSteven Christopher Garland and Suzanne Carol Garland
Company StatusActive
Company Number08481700
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Steven Christopher Garland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Avenue
Tadworth
KT20 5DG
Secretary NameSteven Garland
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address39 The Avenue
Tadworth
KT20 5DG
Director NameMrs Suzanne Carol Garland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(10 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways 39 The Avenue
Tadworth
Surrey
KT20 5DG

Contact

Websitescgflooring.co.uk
Telephone020 86486131
Telephone regionLondon

Location

Registered Address39 The Avenue
Tadworth
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £1Steven Christopher Garland
50.00%
Ordinary
1 at £1Suzanne Carol Garland
50.00%
Ordinary

Financials

Year2014
Net Worth£1,738
Cash£44,979
Current Liabilities£77,719

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 May 2023 (5 pages)
11 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
5 August 2022Micro company accounts made up to 31 May 2022 (5 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
23 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
17 December 2020Registered office address changed from 48 Central Road Morden SM4 5RU England to 39 the Avenue Tadworth KT20 5DG on 17 December 2020 (1 page)
21 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
9 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
21 April 2017Registered office address changed from Chart House 2 Effingham Road Reigate RH2 7JN to 48 Central Road Morden SM4 5RU on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Chart House 2 Effingham Road Reigate RH2 7JN to 48 Central Road Morden SM4 5RU on 21 April 2017 (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
1 August 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2
(6 pages)
25 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2
(6 pages)
25 February 2014Appointment of Suzanne Carol Garland as a director (3 pages)
25 February 2014Appointment of Suzanne Carol Garland as a director (3 pages)
9 April 2013Incorporation (21 pages)
9 April 2013Incorporation (21 pages)