Company NameParrfloor Limited
DirectorDavid Stephen Parr
Company StatusActive
Company Number09032462
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)
Previous NamesBlackwood Flooring Ltd and David Parr Wood Floors Limited

Business Activity

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

Director

Director NameMr David Stephen Parr
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Parr
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

7 August 2023Change of details for Mr David Stephen Parr as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Mr David Stephen Parr on 27 June 2023 (2 pages)
7 August 2023Change of details for Mr David Stephen Parr as a person with significant control on 27 June 2023 (2 pages)
15 May 2023Change of details for Mr David Stephen Parr as a person with significant control on 31 March 2023 (2 pages)
15 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
15 May 2023Director's details changed for Mr David Stephen Parr on 31 March 2023 (2 pages)
21 March 2023Company name changed david parr wood floors LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
(3 pages)
29 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
2 August 2022Company name changed blackwood flooring LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
(3 pages)
16 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
3 August 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
20 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Director's details changed for David Parr on 8 May 2015 (2 pages)
13 May 2015Director's details changed for David Parr on 8 May 2015 (2 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Director's details changed for David Parr on 8 May 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 April 2015Registered office address changed from C/O Regus Fortis House 160 London Road Barking IG11 8BB England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Regus Fortis House 160 London Road Barking IG11 8BB England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 29 April 2015 (1 page)
23 March 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
23 March 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
20 May 2014Register(s) moved to registered inspection location (1 page)
20 May 2014Register(s) moved to registered inspection location (1 page)
19 May 2014Register inspection address has been changed (1 page)
19 May 2014Register inspection address has been changed (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
(26 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
(26 pages)