Company NameSupply N Fit Carpets & Flooring Ltd
DirectorMatthew Clanachan Scott
Company StatusActive
Company Number10046108
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

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

Director

Director NameMatthew Clanachan Scott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 March 2019Director's details changed for Matthew Clanachan Scott on 13 March 2019 (2 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (1 page)
18 May 2017Micro company accounts made up to 31 March 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Matthew Clanachan Scott on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Matthew Clanachan Scott on 16 March 2017 (2 pages)
8 September 2016Registered office address changed from Rose Cottage Swilly Lane Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2BH England to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Rose Cottage Swilly Lane Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2BH England to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 8 September 2016 (1 page)
27 June 2016Registered office address changed from 50 Sandling Court Marton Middlesbrough TS7 8QP England to Rose Cottage Swilly Lane Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2BH on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 50 Sandling Court Marton Middlesbrough TS7 8QP England to Rose Cottage Swilly Lane Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2BH on 27 June 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
(27 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
(27 pages)