Company NameFlooring International (UK) Limited
DirectorsEdward Forbes and Paul Cowey
Company StatusActive
Company Number03901722
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward Forbes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleFlooring Specialist
Country of ResidenceEngland
Correspondence Address23 Bamburgh Grove
Jarrow
Tyne & Wear
NE32 5QQ
Director NamePaul Cowey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(1 month after company formation)
Appointment Duration24 years, 2 months
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bangor Square
Jarrow
Tyne & Wear
NE32 4TL
Secretary NameYvonne Cowey
NationalityBritish
StatusCurrent
Appointed02 October 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address14 Bangor Square
Jarrow
Tyne & Wear
NE32 4TL
Secretary NameChristine Forbes
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bamburgh Grove
Jarrow
Tyne & Wear
NE32 5QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteflooringinternational.co.uk
Telephone0191 5367871
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address23 Bamburgh Grove
Jarrow
Tyne & Wear
NE32 5QQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

510 at £1Edward Forbes
51.00%
Ordinary
490 at £1Paul Cowey
49.00%
Ordinary

Financials

Year2014
Net Worth£1,094
Cash£10,906
Current Liabilities£19,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 April 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 February 2010Director's details changed for Edward Forbes on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Edward Forbes on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Paul Cowey on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Cowey on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2009Return made up to 04/01/09; full list of members (4 pages)
24 February 2009Return made up to 04/01/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 04/01/08; full list of members (3 pages)
13 February 2008Return made up to 04/01/08; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Return made up to 04/01/07; full list of members (8 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Return made up to 04/01/07; full list of members (8 pages)
17 January 2007New secretary appointed (1 page)
17 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 March 2006Return made up to 04/01/06; full list of members (8 pages)
7 March 2006Return made up to 04/01/06; full list of members (8 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
19 January 2005Return made up to 04/01/05; full list of members (8 pages)
19 January 2005Return made up to 04/01/05; full list of members (8 pages)
26 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
26 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
6 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 04/01/03; full list of members (8 pages)
16 January 2003Return made up to 04/01/03; full list of members (8 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 04/01/02; full list of members (7 pages)
31 December 2001Return made up to 04/01/02; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
29 June 2000Ad 06/04/00--------- £ si 748@1=748 £ ic 252/1000 (2 pages)
29 June 2000Ad 06/04/00--------- £ si 748@1=748 £ ic 252/1000 (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
16 February 2000Ad 20/01/00--------- £ si 251@1=251 £ ic 1/252 (2 pages)
16 February 2000Ad 20/01/00--------- £ si 251@1=251 £ ic 1/252 (2 pages)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (14 pages)
4 January 2000Incorporation (14 pages)