SIGNATURE FLOORING LTD

32 Derby Street, Ormskirk, L39 2BY, Lancashire, England
StatusACTIVE
Company No.11466280
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE FLOORING LTD is an active private limited company with number 11466280. It was incorporated 5 years, 11 months, 3 days ago, on 16 July 2018. The company address is 32 Derby Street, Ormskirk, L39 2BY, Lancashire, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-07

Officer name: Victoria Louise Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Daniel Luke Rimmer

Change date: 2022-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-26

Psc name: Matthew Derrick Pilkington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Matthew Derrick Pilkington

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Daniel Luke Rimmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Daniel Luke Rimmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: 60 Shaftesbury Road Southport PR8 4PP England

New address: 32 Derby Street Ormskirk Lancashire L39 2BY

Change date: 2021-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Matthew Derrick Pilkington

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Daniel Luke Rimmer

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Matthew Derrick Pilkington

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: 60 Shaftesbury Road Southport PR8 4PP

Old address: 60 Shaftsbury Road Shaftesbury Road Southport PR8 4PP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Louise Palmer

Appointment date: 2018-09-01

Documents

View document PDF

Incorporation company

Date: 16 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY IT SERVICES C.I.C.

52 ST AUGUSTINES STREET,NORWICH,NR3 3AD

Number:11694449
Status:ACTIVE
Category:Community Interest Company

CRESCENT COMPUTER CONSULTANTS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:02787257
Status:ACTIVE
Category:Private Limited Company

GLADMUIR HOUSE LTD

29 MUSWELL AVE,LONDON,N10 2EB

Number:06442477
Status:ACTIVE
Category:Private Limited Company

LISBURN PARK LTD

18/5 ROTHESAY TERRACE,EDINBURGH,EH3 7RY

Number:SC517978
Status:ACTIVE
Category:Private Limited Company

SAY IT WITH EASE.COM LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:00791110
Status:ACTIVE
Category:Private Limited Company

SHERBROOK DEVELOPMENT CO LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:02097793
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