E.F.E FLOORING LTD
Status | ACTIVE |
Company No. | 07536656 |
Category | Private Limited Company |
Incorporated | 21 Feb 2011 |
Age | 13 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
E.F.E FLOORING LTD is an active private limited company with number 07536656. It was incorporated 13 years, 3 months, 15 days ago, on 21 February 2011. The company address is 7 Manderville Close, Northampton, NN3 6QE, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: C/O E.F.E Flooring Ltd 198 Abington Avenue Northampton Northamptonshire NN1 4QA
Change date: 2020-02-28
New address: 7 Manderville Close Northampton NN3 6QE
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-27
Psc name: Matthew Peter Jones
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: David Jones
Documents
Cessation of a person with significant control
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Jones
Cessation date: 2020-02-27
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: Gaynor Jones
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Jones
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-18
Officer name: Mrs Gaynor Jones
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Some Companies
340 WEST PRINCES STREET,GLASGOW,G4 9HF
Number: | SC247003 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROTEC SECURITY SOLUTIONS LTD
25 WOODLANDS CRESCENT,KNUTSFORD,WA16 6LP
Number: | 05704632 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST IMPRESSION DRY CLEANERS LTD
241 CLAYHALL AVENUE,ILFORD,IG5 0NY
Number: | 09213355 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 12,MALDON,CM9 4GD
Number: | 08255758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODERN CONSERVATORY SOLUTIONS LTD
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 10890689 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COURTYARD STUDIOS,NORTHWOOD,HA6 1BN
Number: | 07422861 |
Status: | ACTIVE |
Category: | Private Limited Company |