Company NameEnhancedflooring Ltd
Company StatusActive
Company Number13212501
CategoryPrivate Limited Company
Incorporation Date19 February 2021(3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Ward
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(1 week, 5 days after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Southwick Industrial Estate
Sunderland
SR5 3TX
Director NameMr Andrew David Reay
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(2 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Southwick Industrial Estate
Sunderland
SR5 3TX
Director NameMr Josh Limb
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(2 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Southwick Industrial Estate
Sunderland
SR5 3TX
Director NameMr Josh Limb
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alpine Way
Sunderland
SR3 1TN
Director NameMr Andrew David Reay
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 February 2022)
RoleFlooring Fitter
Country of ResidenceUnited Kingdom
Correspondence Address6 Hevingham Close
Sunderland
SR4 8DP
Director NameMr Gerard Fannen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2023)
RoleFlooring Fitter
Country of ResidenceEngland
Correspondence Address11 Grasmoor View
Sunderland
SR5 5EG
Director NameMr Kyran John Gardner
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2023)
RoleFlooring Fitter
Country of ResidenceEngland
Correspondence Address12 Abingdon Street
Sunderland
SR4 7RU

Location

Registered Address9b Southwick Industrial Estate
Sunderland
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
23 January 2023Termination of appointment of Gerard Fannen as a director on 23 January 2023 (1 page)
23 January 2023Termination of appointment of Kyran John Gardner as a director on 23 January 2023 (1 page)
13 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 November 2022Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
17 November 2022Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
4 November 2022Registered office address changed from 56 Longmeadows Sunderland SR3 3SE England to 9B Southwick Industrial Estate Sunderland SR5 3TX on 4 November 2022 (1 page)
16 February 2022Termination of appointment of Andrew David Reay as a director on 6 February 2022 (1 page)
16 December 2021Appointment of Mr Kyran John Gardner as a director on 26 November 2021 (2 pages)
16 December 2021Appointment of Mr Gerard Fannen as a director on 26 November 2021 (2 pages)
16 December 2021Appointment of Mr Andrew David Reay as a director on 26 November 2021 (2 pages)
15 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
2 December 2021Cessation of Andrew David Reay as a person with significant control on 9 September 2021 (1 page)
14 October 2021Cessation of Josh Limb as a person with significant control on 9 September 2021 (1 page)
14 October 2021Registered office address changed from 56 56 Longmeadows East Herrington Sunderland SR3 3SE England to 56 Longmeadows Sunderland SR3 3SE on 14 October 2021 (1 page)
14 October 2021Termination of appointment of Josh Limb as a director on 9 September 2021 (1 page)
14 October 2021Termination of appointment of Andrew David Reay as a director on 9 September 2021 (1 page)
11 May 2021Registered office address changed from 6 Hevingham Close Sunderland SR4 8DP England to 56 56 Longmeadows East Herrington Sunderland SR3 3SE on 11 May 2021 (1 page)
10 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 9
(3 pages)
4 March 2021Appointment of Mr David Ward as a director on 3 March 2021 (2 pages)
4 March 2021Change of details for Mr David Ward as a person with significant control on 3 March 2021 (2 pages)
4 March 2021Notification of David Ward as a person with significant control on 3 March 2021 (2 pages)
19 February 2021Incorporation
Statement of capital on 2021-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)