Company NameAiken Flooring Contracts Limited
DirectorStephen Dixon
Company StatusActive
Company Number04193154
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stephen Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressUnit 6 Nep Business Park
Pattinson South Industrial Estate
Washington
Tyne & Wear
NE38 8QP
Director NameMr John Aiken
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 Nep Business Park
Pattinson South Industrial Estate
Washington
Tyne & Wear
NE38 8QP
Secretary NameMuriel Hammond Aiken
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Greenrigg Gardens
Tunstall
Sunderland
Tyne & Wear
SR3 1XP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecontractflooringnortheast.co.uk
Telephone0191 4327861
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Nep Business Park
Pattinson South Industrial Estate
Washington
Tyne & Wear
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

1 at £1John Aiken
50.00%
Ordinary
1 at £1Muirel Hammond Aiken
50.00%
Ordinary

Financials

Year2014
Net Worth£48,514
Cash£262
Current Liabilities£246,712

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

1 July 2014Delivered on: 3 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
15 May 2001Delivered on: 24 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
21 June 2018Cessation of John Aiken as a person with significant control on 21 June 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Termination of appointment of John Aiken as a director on 21 June 2018 (1 page)
21 June 2018Change of details for Mr Stephen Dixon as a person with significant control on 21 June 2018 (2 pages)
23 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Termination of appointment of Muriel Hammond Aiken as a secretary on 8 April 2016 (1 page)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Termination of appointment of Muriel Hammond Aiken as a secretary on 8 April 2016 (1 page)
4 January 2016Appointment of Mr Stephen Dixon as a director on 8 December 2015 (2 pages)
4 January 2016Appointment of Mr Stephen Dixon as a director on 8 December 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 July 2014Registration of charge 041931540002 (26 pages)
3 July 2014Registration of charge 041931540002 (26 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 May 2011Registered office address changed from Unit 9a Nep Business Park Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Unit 9a Nep Business Park Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP on 25 May 2011 (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for John Aiken on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for John Aiken on 3 April 2010 (2 pages)
20 April 2010Director's details changed for John Aiken on 3 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 April 2008Return made up to 03/04/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007Return made up to 03/04/07; full list of members (2 pages)
20 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 03/04/06; full list of members (6 pages)
2 May 2006Return made up to 03/04/06; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
23 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 August 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: unit 6B bentall business park glover district 11 washington tyne & wear NE37 3JD (1 page)
27 May 2004Registered office changed on 27/05/04 from: unit 6B bentall business park glover district 11 washington tyne & wear NE37 3JD (1 page)
4 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
4 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
26 February 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
26 February 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
12 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 May 2003Return made up to 03/04/03; full list of members (6 pages)
23 May 2003Return made up to 03/04/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
4 March 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
4 March 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
24 May 2001Particulars of mortgage/charge (4 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
3 April 2001Incorporation (12 pages)
3 April 2001Incorporation (12 pages)