Company NameNatural Floors Limited
DirectorMark Day
Company StatusActive
Company Number05012312
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Previous NameMark Day Flooring Limited

Business Activity

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

Directors

Director NameMark Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressTwelve Quays House Egerton Wharf
Wirral
CH41 1LD
Wales
Secretary NameCarly Ann Day
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTwelve Quays House Egerton Wharf
Wirral
CH41 1LD
Wales

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

76 at £1Mark Day
76.00%
Ordinary
24 at £1Carly Ann Day
24.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£6,637
Current Liabilities£13,769

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 September 2020Registered office address changed from C/O the Accountancy Partnership 2 Egerton Wharf Wirral CH41 1LD England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 17 September 2020 (1 page)
2 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership 2 Egerton Wharf Wirral CH41 1LD on 12 February 2020 (1 page)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 July 2016 (1 page)
10 February 2016Director's details changed for Mark Day on 12 January 2016 (2 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Director's details changed for Mark Day on 12 January 2016 (2 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
9 February 2016Secretary's details changed for Carly Ann Day on 12 January 2016 (1 page)
9 February 2016Secretary's details changed for Carly Ann Day on 12 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Secretary's details changed for Carly Ann Day on 21 December 2013 (1 page)
19 February 2014Director's details changed for Mark Day on 21 December 2013 (2 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Secretary's details changed for Carly Ann Day on 21 December 2013 (1 page)
19 February 2014Director's details changed for Mark Day on 21 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Director's details changed for Mark Day on 11 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mark Day on 11 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 February 2009Return made up to 12/01/09; full list of members (3 pages)
16 February 2009Return made up to 12/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 12/01/07; full list of members (3 pages)
22 January 2007Return made up to 12/01/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 30 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 30 March 2005 (6 pages)
14 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 January 2005Return made up to 12/01/05; full list of members (6 pages)
20 January 2005Return made up to 12/01/05; full list of members (6 pages)
28 May 2004Company name changed mark day flooring LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed mark day flooring LIMITED\certificate issued on 28/05/04 (2 pages)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)