Company NameMc Flooring Limited
DirectorMichael Connor
Company StatusActive
Company Number04493325
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Connor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressT01 Blyth Workspace Quay Road
Blyth
Northumberland
NE24 3AF
Director NameCarol Warwick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleAdministrator
Correspondence Address55 Langdale Drive
Cramlington
Northumberland
NE23 8EL
Secretary NameElizabeth Connor
NationalityBritish
StatusResigned
Appointed25 July 2002(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2011)
RoleAdministrator
Correspondence Address40 Woodbine Terrace
Blyth
Northumberland
NE24 3DW
Director NameMr Darren John Upton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 04 April 2007)
RoleAccountant
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Director NameMichael Connor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 July 2019)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressT01 Blyth Workspace
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Connor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,477
Cash£1,458

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

15 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Michael Connor on 4 April 2013 (2 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 April 2013Director's details changed for Michael Connor on 4 April 2013 (2 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 17 Talisman Way Blyth Northumberland NE24 3RP England on 12 July 2012 (1 page)
19 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Elizabeth Connor as a secretary (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
23 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from 28 Sandringham Meadows Blyth Northumberland NE24 3AN United Kingdom on 14 July 2011 (1 page)
16 June 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2010Director's details changed for Michael Connor on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Michael Connor on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Return made up to 04/04/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 04/04/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 28 sandringham meadows blyth northumberland NE24 3AN (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 20 priory grange blyth northumberland NE24 5BA (1 page)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007New director appointed (1 page)
4 April 2007Registered office changed on 04/04/07 from: c/o 1ST accountancy serv LTD new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 04/04/07; full list of members (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: 20 priory grange blyth northumberland NE24 5BA (1 page)
4 April 2007Location of debenture register (1 page)
16 August 2006Location of debenture register (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 59 greenside avenue waterloo huddersfield west yorkshire HD5 8QQ (1 page)
7 November 2005Return made up to 24/07/05; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 November 2004Return made up to 24/07/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 October 2003New director appointed (2 pages)
28 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
10 April 2003Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
24 July 2002Incorporation (14 pages)