Company NamePriory Flooring & Blinds Ltd
DirectorsMike Stephenson and Jackie Margaret Stephenson
Company StatusActive
Company Number07500525
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 4 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 Mike Stephenson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address8 Saunton Avenue
Redcar
TS10 2RL
Director NameMrs Jackie Margaret Stephenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Church Street
Guisborough
Cleveland
TS14 6HG

Contact

Websiteprioryflooringandblinds.com
Telephone01287 619227
Telephone regionGuisborough

Location

Registered Address11 Church Street Guisborough
11 Church Street
Guisborough
Cleveland
TS14 6HG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts31 January 2024 (3 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (4 months, 1 week ago)
Next Return Due25 January 2025 (8 months, 1 week from now)

Filing History

24 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
12 September 2015Registered office address changed from 5 Church Street Guisborough TS14 6HG to C/O Priory Flooring & Blinds 11 Church Street Guisborough 11 Church Street Guisborough Cleveland TS14 6HG on 12 September 2015 (1 page)
12 September 2015Appointment of Mrs Jackie Margaret Stephenson as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mrs Jackie Margaret Stephenson as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mrs Jackie Margaret Stephenson as a director on 1 September 2015 (2 pages)
12 September 2015Registered office address changed from 5 Church Street Guisborough TS14 6HG to C/O Priory Flooring & Blinds 11 Church Street Guisborough 11 Church Street Guisborough Cleveland TS14 6HG on 12 September 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
28 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 January 2011Incorporation (20 pages)
21 January 2011Incorporation (20 pages)