Company NameNorthern Flooring Limited
DirectorPaul Anyon
Company StatusActive
Company Number03508227
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Paul Anyon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Secretary NameMr Paul Anyon
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameMr Steven David Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChampions Business Park Arrowe Brook Road
Admin Block 10 -10a
Wirral
Merseyside
CH49 0AB
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitenorthernflooring.com

Location

Registered AddressA16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1P. Anyon
50.00%
Ordinary
1 at £1S.d. Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£39
Cash£4,712
Current Liabilities£85,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

31 March 2000Delivered on: 20 April 2000
Persons entitled: Panhurst Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
30 November 2020Change of details for Mr Paul Anyon as a person with significant control on 11 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Paul Anyon on 11 November 2020 (2 pages)
5 October 2020Termination of appointment of Steven David Jones as a director on 31 July 2020 (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Director's details changed for Mr Steven David Jones on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr Paul Anyon on 5 July 2018 (2 pages)
5 July 2018Secretary's details changed for Mr Paul Anyon on 5 July 2018 (1 page)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
8 February 2016Registered office address changed from The Bungalow Darlingtons Yard Chester Road Heswall Wirral CH60 3RZ to Champions Business Park Arrowe Brook Road Admin Block 10 -10a Wirral Merseyside CH49 0AB on 8 February 2016 (1 page)
8 February 2016Registered office address changed from The Bungalow Darlingtons Yard Chester Road Heswall Wirral CH60 3RZ to Champions Business Park Arrowe Brook Road Admin Block 10 -10a Wirral Merseyside CH49 0AB on 8 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from 5 Parkgate Road Neston Cheshire Ch64 on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 5 Parkgate Road Neston Cheshire Ch64 on 22 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Steven David Jones on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Paul Anyon on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Paul Anyon on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Paul Anyon on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Steven David Jones on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Steven David Jones on 8 April 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 08/02/08; full list of members (4 pages)
18 November 2008Return made up to 08/02/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 08/02/07; full list of members (7 pages)
21 February 2007Return made up to 08/02/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2006Return made up to 08/02/06; full list of members (7 pages)
10 February 2006Return made up to 08/02/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
22 April 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
1 May 2003Return made up to 08/02/03; full list of members (7 pages)
1 May 2003Return made up to 08/02/03; full list of members (7 pages)
8 April 2002Return made up to 08/02/02; full list of members (6 pages)
8 April 2002Return made up to 08/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
22 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Registered office changed on 16/11/99 from: commercial house new chester road birkenhead merseyside LH1 9BP (1 page)
16 November 1999Registered office changed on 16/11/99 from: commercial house new chester road birkenhead merseyside LH1 9BP (1 page)
14 June 1999Return made up to 11/02/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 11/02/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 August 1998Registered office changed on 12/08/98 from: 181-183 new chester road new ferry merseyside L62 9DL (1 page)
12 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 August 1998Registered office changed on 12/08/98 from: 181-183 new chester road new ferry merseyside L62 9DL (1 page)
11 February 1998Incorporation (12 pages)
11 February 1998Incorporation (12 pages)