Company NameSpecialized Flooring Limited
DirectorsThomas Reginald Ernest Flude and Thomas Roger James Flude
Company StatusActive
Company Number01253028
CategoryPrivate Limited Company
Incorporation Date2 April 1976(48 years, 1 month ago)
Previous NameMerseyside Specialized Flooring Services Limited

Business Activity

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

Directors

Director NameMr Thomas Reginald Ernest Flude
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Crescent Green
Aughton
Ormskirk
Lancashire
L39 5DR
Secretary NameHazel Ann Flude
NationalityBritish
StatusCurrent
Appointed04 December 2002(26 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address84 Richmond Avenue
Burscough
Ormskirk
Lancashire
L40 7RD
Director NameMr Thomas Roger James Flude
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(39 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lingfield Grove
Liverpool
L14 3LQ
Director NameReginald Bernard Flude
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressMoss View Cottage
Narrow Moss Lane
Ormskirk
Lancashire
L40 8HY
Secretary NameJoan McKittrick Flude
NationalityBritish
StatusResigned
Appointed06 January 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressMoss View Cottage
Narrow Moss Lane
Ormskirk
Lancashire
L40 8HY
Secretary NameHazel Ann Flude
NationalityBritish
StatusResigned
Appointed09 October 1995(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address19 Crescent Green
Aughton
Ormskirk
Lancashire
L39 5DR
Secretary NameReginald Bernard Flude
NationalityBritish
StatusResigned
Appointed14 September 2001(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressMoss View Cottage
Narrow Moss Lane
Ormskirk
Lancashire
L40 8HY
Director NameMr David Leslie Flude
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Colinmander Gardens
Ormskirk
Lancashire
L39 4TF

Location

Registered AddressVictoria House
Victoria Mount
Prenton
Merseyside
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,885
Current Liabilities£108,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

18 October 1978Delivered on: 27 October 1978
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 March 2022Termination of appointment of David Leslie Flude as a director on 1 March 2022 (1 page)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Registered office address changed from Juliand 2 Menlo Close Oxton Birxenhead Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Juliand 2 Menlo Close Oxton Birxenhead Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 2 September 2016 (1 page)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Appointment of Mr Thomas Roger James Flude as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr David Leslie Flude as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Thomas Roger James Flude as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr David Leslie Flude as a director on 20 May 2015 (2 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Thomas Reginald Ernest Flude on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Thomas Reginald Ernest Flude on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 January 2009Secretary's change of particulars / hazel flude / 01/08/2008 (1 page)
12 January 2009Secretary's change of particulars / hazel flude / 01/08/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
27 March 2006Return made up to 06/01/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 06/01/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 06/01/05; full list of members (6 pages)
27 January 2005Return made up to 06/01/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 06/01/03; full list of members (6 pages)
5 February 2003Return made up to 06/01/03; full list of members (6 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: wakefield rd aintree liverpool L30 6TZ (1 page)
1 October 2002Registered office changed on 01/10/02 from: wakefield rd aintree liverpool L30 6TZ (1 page)
10 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 1999Return made up to 06/01/99; no change of members (4 pages)
2 February 1999Return made up to 06/01/99; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1998Return made up to 06/01/98; no change of members (4 pages)
20 January 1998Return made up to 06/01/98; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1997Return made up to 06/01/97; full list of members (6 pages)
23 January 1997Return made up to 06/01/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)