Company NameFloor Design Contractors Limited
Company StatusActive
Company Number03817107
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDarren Hope
NationalityBritish
StatusCurrent
Appointed01 October 1999(2 months after company formation)
Appointment Duration24 years, 7 months
RoleFloor Layer
Correspondence AddressUnit D,Bolton Ind Estate St. Marks Street
Bolton
BL3 6NR
Director NameMr Darren Hope
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressUnit D,Bolton Ind Estate St. Marks Street
Bolton
BL3 6NR
Director NameMiss Karen Ann Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit D,Bolton Ind Estate St. Marks Street
Bolton
BL3 6NR
Director NameMrs Karen Ann Hope
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D,Bolton Ind Estate St. Marks Street
Bolton
BL3 6NR
Director NameWilliam Henry Pennington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 May 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressPriory Chase,13 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit D,Bolton Ind Estate
St. Marks Street
Bolton
BL3 6NR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Darren Hope
50.00%
Ordinary
50 at £1Karen Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£99,641
Cash£55,897
Current Liabilities£92,155

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Filing History

1 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
17 October 2022Director's details changed for Miss Karen Ann Thompson on 17 October 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
7 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 September 2016Registered office address changed from 11 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ to Unit D,Bolton Ind Estate St. Marks Street Bolton BL3 6NR on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 11 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ to Unit D,Bolton Ind Estate St. Marks Street Bolton BL3 6NR on 26 September 2016 (1 page)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
17 October 2012Appointment of Miss Karen Ann Thompson as a director (2 pages)
17 October 2012Appointment of Miss Karen Ann Thompson as a director (2 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Darren Hope on 2 February 2011 (1 page)
28 July 2011Secretary's details changed for Darren Hope on 2 February 2011 (1 page)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Darren Hope on 2 February 2011 (1 page)
6 June 2011Registered office address changed from Unit D Bolton Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR England on 6 June 2011 (1 page)
6 June 2011Termination of appointment of William Pennington as a director (1 page)
6 June 2011Registered office address changed from Unit D Bolton Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Unit D Bolton Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR England on 6 June 2011 (1 page)
6 June 2011Appointment of Mr Darren Hope as a director (2 pages)
6 June 2011Termination of appointment of William Pennington as a director (1 page)
6 June 2011Appointment of Mr Darren Hope as a director (2 pages)
9 November 2010Registered office address changed from 316-320 St Helens Road Bolton Lancashire BL3 3RF on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 316-320 St Helens Road Bolton Lancashire BL3 3RF on 9 November 2010 (1 page)
9 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 316-320 St Helens Road Bolton Lancashire BL3 3RF on 9 November 2010 (1 page)
9 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for William Henry Pennington on 1 January 2010 (2 pages)
8 November 2010Director's details changed for William Henry Pennington on 1 January 2010 (2 pages)
8 November 2010Director's details changed for William Henry Pennington on 1 January 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 August 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
12 August 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Registered office changed on 31/07/2009 from 276-278 saint helens road bolton lancashire BL3 3PZ (1 page)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Registered office changed on 31/07/2009 from 276-278 saint helens road bolton lancashire BL3 3PZ (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of register of members (1 page)
10 November 2008Return made up to 30/07/08; no change of members (4 pages)
10 November 2008Return made up to 30/07/08; no change of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
1 November 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
25 September 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
25 September 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
19 September 2007Return made up to 30/07/07; no change of members (6 pages)
19 September 2007Return made up to 30/07/07; no change of members (6 pages)
12 December 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
12 December 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
7 November 2006Return made up to 30/07/06; full list of members (6 pages)
7 November 2006Return made up to 30/07/06; full list of members (6 pages)
6 October 2005Return made up to 30/07/05; full list of members (6 pages)
6 October 2005Return made up to 30/07/05; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
6 September 2004Return made up to 30/07/04; full list of members (6 pages)
6 September 2004Return made up to 30/07/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
6 September 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
29 September 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
29 September 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
25 September 2003Return made up to 30/07/03; full list of members (6 pages)
25 September 2003Return made up to 30/07/03; full list of members (6 pages)
8 November 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 November 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
30 October 2002Return made up to 30/07/02; full list of members (6 pages)
30 October 2002Return made up to 30/07/02; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 October 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
30 October 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 276 saint helens road bolton lancashire BL3 3PZ (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 276 saint helens road bolton lancashire BL3 3PZ (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
30 July 1999Incorporation (12 pages)
30 July 1999Incorporation (12 pages)