Company NameNationwide Flooring Group Limited
DirectorSimon John Norris
Company StatusActive
Company Number02854071
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Previous NameCourtmaster Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon John Norris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Secretary NameMichelle Norris
StatusCurrent
Appointed23 July 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameAlbert Norris
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(4 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 23 July 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Shawbrook Avenue Walkden
Worsley
Manchester
Greater Manchester
M28 7UE
Secretary NamePatricia Ann Norris
NationalityBritish
StatusResigned
Appointed14 October 1993(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shawbrook Avenue
Worsley
Manchester
M28 7UE
Director NamePatricia Ann Norris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shawbrook Avenue
Worsley
Manchester
M28 7UE
Secretary NameAlbert Norris
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 23 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Shawbrook Avenue Walkden
Worsley
Manchester
Greater Manchester
M28 7UE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Norris
50.00%
Ordinary
1 at £1Simon Norris
50.00%
Ordinary

Financials

Year2014
Net Worth£14,390
Cash£15,090
Current Liabilities£2,284

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
15 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
19 July 2021Director's details changed for Mr Simon John Norris on 19 July 2021 (2 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 July 2021Change of details for Mr Simon John Norris as a person with significant control on 19 July 2021 (2 pages)
10 June 2021Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page)
10 June 2021Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page)
10 June 2021Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page)
3 March 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 June 2020Registered office address changed from 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS to 32-36 Chorley New Road Bolton BL1 4AP on 11 June 2020 (1 page)
29 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 August 2018Change of details for Michelle Norris as a person with significant control on 6 April 2016 (2 pages)
7 August 2018Change of details for Mr Simon John Norris as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 February 2018Change of name notice (2 pages)
20 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-22
(2 pages)
7 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Appointment of Mr Simon Norris as a director on 23 July 2015 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Appointment of Mr Simon Norris as a director on 23 July 2015 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
6 August 2015Registered office address changed from 32-26 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS on 6 August 2015 (1 page)
6 August 2015Appointment of Michelle Norris as a secretary on 23 July 2015 (2 pages)
6 August 2015Registered office address changed from 32-26 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Albert Norris as a director on 23 July 2015 (1 page)
6 August 2015Registered office address changed from 32-26 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Albert Norris as a secretary on 23 July 2015 (1 page)
6 August 2015Termination of appointment of Patricia Ann Norris as a director on 23 July 2015 (1 page)
6 August 2015Termination of appointment of Albert Norris as a secretary on 23 July 2015 (1 page)
6 August 2015Appointment of Michelle Norris as a secretary on 23 July 2015 (2 pages)
6 August 2015Termination of appointment of Albert Norris as a director on 23 July 2015 (1 page)
6 August 2015Termination of appointment of Patricia Ann Norris as a director on 23 July 2015 (1 page)
30 July 2015Registered office address changed from 15 Shawbrook Avenue Walkden Worsley Greater Manchester M28 7UE to 32-26 Chorley New Road Bolton Lancashire BL1 4AP on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 15 Shawbrook Avenue Walkden Worsley Greater Manchester M28 7UE to 32-26 Chorley New Road Bolton Lancashire BL1 4AP on 30 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Director's details changed for Patricia Ann Norris on 15 September 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Albert Norris on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Albert Norris on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Patricia Ann Norris on 15 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Return made up to 16/09/09; full list of members (4 pages)
1 October 2009Return made up to 16/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
30 October 2007Return made up to 16/09/07; no change of members (7 pages)
30 October 2007Return made up to 16/09/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 October 2005Return made up to 16/09/05; full list of members (7 pages)
17 October 2005Return made up to 16/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 16/09/03; full list of members (7 pages)
8 October 2003Return made up to 16/09/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002Return made up to 16/09/02; full list of members (7 pages)
14 October 2002Return made up to 16/09/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 September 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 October 2000Return made up to 16/09/00; full list of members (6 pages)
12 October 2000Return made up to 16/09/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 November 1999Return made up to 16/09/99; no change of members (4 pages)
19 November 1999Return made up to 16/09/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 November 1998Return made up to 16/09/98; no change of members (4 pages)
23 November 1998Return made up to 16/09/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 October 1997Return made up to 16/09/97; full list of members (6 pages)
28 October 1997Return made up to 16/09/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 October 1996Return made up to 16/09/96; no change of members (4 pages)
1 October 1996Return made up to 16/09/96; no change of members (4 pages)
15 November 1995Return made up to 16/09/95; no change of members (4 pages)
15 November 1995Return made up to 16/09/95; no change of members (4 pages)