Company NameD And T Flooring Limited
DirectorThomas Michael Purslow
Company StatusActive
Company Number08825047
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Michael Purslow
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleFloor Layer
Country of ResidenceEngland
Correspondence AddressCarlyle House Chorley New Road
Bolton
BL1 4BY
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDale James Duggan Grimes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleFloor Layer
Country of ResidenceEngland
Correspondence Address106-108 Reddish Lane
Manchester
M18 7JL

Location

Registered AddressCarlyle House
Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dale James Duggan Grimes
50.00%
Ordinary
1 at £1Thomas Michael Purslow
50.00%
Ordinary

Financials

Year2014
Net Worth£11,861
Cash£7,723
Current Liabilities£8,317

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

26 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
27 October 2020Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to Carlyle House Chorley New Road Bolton BL1 4BY on 27 October 2020 (1 page)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 August 2018Termination of appointment of Dale James Duggan Grimes as a director on 30 November 2017 (1 page)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Registered office address changed from 806-808 Hyde Road Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 806-808 Hyde Road Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 (1 page)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
20 January 2014Appointment of Thomas Michael Purslow as a director (3 pages)
20 January 2014Appointment of Dale James Duggan Grimes as a director (3 pages)
20 January 2014Appointment of Dale James Duggan Grimes as a director (3 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 2
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 2
(4 pages)
20 January 2014Appointment of Thomas Michael Purslow as a director (3 pages)
2 January 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
2 January 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
23 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
23 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)