Company NameThe Reclaimed Flooring Company Ltd
DirectorsRobert John Henry and Thomas Henry
Company StatusActive
Company Number07345130
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert John Henry
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Thomas Henry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(3 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Contact

Websitewww.reclaimedflooringco.com
Email address[email protected]
Telephone020 72501108
Telephone regionLondon

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Robert John Henry
50.00%
Ordinary
50 at £1Mr Thomas Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£36,945
Cash£1,387
Current Liabilities£223,233

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

14 June 2017Delivered on: 30 June 2017
Persons entitled: Ameuri Limited

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 8 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
4 October 2021Satisfaction of charge 073451300003 in full (1 page)
27 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
27 July 2021Change of details for Mr Robert John Henry as a person with significant control on 27 July 2021 (2 pages)
27 July 2021Change of details for Mr Thomas Henry as a person with significant control on 6 April 2016 (2 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (15 pages)
1 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 August 2017Change of details for Mr Thomas Henry as a person with significant control on 13 August 2017 (2 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Change of details for Mr Thomas Henry as a person with significant control on 13 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Thomas Henry on 6 March 2017 (2 pages)
14 August 2017Director's details changed for Mr Thomas Henry on 6 March 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
30 June 2017Registration of charge 073451300003, created on 14 June 2017 (35 pages)
30 June 2017Registration of charge 073451300003, created on 14 June 2017 (35 pages)
24 September 2016Satisfaction of charge 073451300002 in full (4 pages)
24 September 2016Satisfaction of charge 073451300002 in full (4 pages)
20 September 2016Director's details changed for Mr Robert John Henry on 10 August 2016 (2 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
20 September 2016Director's details changed for Mr Robert John Henry on 10 August 2016 (2 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
20 September 2016Director's details changed for Mr Thomas Henry on 10 August 2016 (2 pages)
20 September 2016Director's details changed for Mr Thomas Henry on 10 August 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 July 2016Satisfaction of charge 073451300001 in full (4 pages)
9 July 2016Satisfaction of charge 073451300001 in full (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
23 February 2015Registration of charge 073451300002, created on 13 February 2015 (8 pages)
23 February 2015Registration of charge 073451300002, created on 13 February 2015 (8 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Registration of charge 073451300001, created on 2 September 2014 (30 pages)
8 September 2014Registration of charge 073451300001, created on 2 September 2014 (30 pages)
8 September 2014Registration of charge 073451300001, created on 2 September 2014 (30 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
25 March 2014Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN on 25 March 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 October 2013Appointment of Mr Thomas Henry as a director (2 pages)
18 October 2013Appointment of Mr Thomas Henry as a director (2 pages)
11 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr Robert John Henry on 31 January 2012 (2 pages)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr Robert John Henry on 31 January 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
4 May 2012Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
4 May 2012Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
9 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
13 August 2010Incorporation (20 pages)
13 August 2010Incorporation (20 pages)