NORTHUMBRIA FLOORING LIMITED

8 Segedunum Business Centre 8 Segedunum Business Centre, Wallsend, NE28 6HQ, England
StatusACTIVE
Company No.09458678
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBRIA FLOORING LIMITED is an active private limited company with number 09458678. It was incorporated 9 years, 2 months, 14 days ago, on 25 February 2015. The company address is 8 Segedunum Business Centre 8 Segedunum Business Centre, Wallsend, NE28 6HQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: 1 Crawford Busness Park Cowpen Road Blyth NE24 5SU England

New address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Neil Cunnigham

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Connor

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Connor

Change date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mr Michael Connor

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Mr Michael Connor

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr James Neil Cunningham

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Neil Cunnigham

Notification date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 24 Fulmar Drive Backworth Newcastle upon Tyne NE27 0GU England

Change date: 2018-07-05

New address: 1 Crawford Busness Park Cowpen Road Blyth NE24 5SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

New address: 24 Fulmar Drive Backworth Newcastle upon Tyne NE27 0GU

Change date: 2018-07-04

Old address: 1 Crawford Court Cowpen Road Blyth NE24 5SU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4U TRANSPORT LTD

9 DORSET DRIVE,CHESTERFIELD,S43 1DS

Number:11744936
Status:ACTIVE
Category:Private Limited Company

BW PLOVER LTD

198 - 200 MARLOWES,HEMEL HEMPSTEAD,HP1 1BH

Number:09431330
Status:ACTIVE
Category:Private Limited Company

ECOLOCAL SERVICES LTD.

THE LODGE,CARSHALTON,SM5 3NX

Number:04669989
Status:ACTIVE
Category:Private Limited Company

ERSKINE HOMES LIMITED

42 DUDHOPE CRESCENT ROAD,,DD1 5RR

Number:SC311407
Status:ACTIVE
Category:Private Limited Company

KSE CONSTRUCTION LTD

19 DUDDON CLOSE,SOUTHAMPTON,SO18 3QA

Number:09792127
Status:ACTIVE
Category:Private Limited Company

RAYMONDSON EDUCATION PARTNERSHIP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10417916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source