Company NameThe Flooring Outlet Limited
DirectorAnthony White
Company StatusActive
Company Number06519949
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Anthony White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Sunderland Road
South Shields
Tyne & Wear
NE34 6AD
Director NameKimberley Craggs Wilson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Scrogg Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4EX
Secretary NameSteven Beavers
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleSecretary
Correspondence Address26 Eastlands
High Heaton
Newcastle
NE7 7YE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address171 Sunderland Road
South Shields
Tyne & Wear
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Kimberley Craggs Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,691
Cash£8,626
Current Liabilities£13,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 April 2022Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX to 171 Sunderland Road South Shields Tyne & Wear NE34 6AD on 13 April 2022 (1 page)
8 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
30 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 July 2014Appointment of Mr Anthony White as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony White as a director on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Steven Beavers as a secretary on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Steven Beavers as a secretary on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Kimberley Craggs Wilson as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Kimberley Craggs Wilson as a director on 17 July 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(15 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(15 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(15 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (15 pages)
23 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (15 pages)
23 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (15 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 March 2010Annual return made up to 1 March 2010 (12 pages)
30 March 2010Annual return made up to 1 March 2010 (12 pages)
30 March 2010Annual return made up to 1 March 2010 (12 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
17 March 2008Secretary appointed steven beavers (2 pages)
17 March 2008Director appointed kimberley craggs wilson (2 pages)
17 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
17 March 2008Director appointed kimberley craggs wilson (2 pages)
17 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 March 2008Registered office changed on 17/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 March 2008Secretary appointed steven beavers (2 pages)
1 March 2008Incorporation (13 pages)
1 March 2008Incorporation (13 pages)