Company NameCheshire Flooring Solutions Limited
Company StatusActive
Company Number06809143
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Christopher Flanagan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Director NameMrs Sandra Jayne Flanagan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Secretary NameMrs Sandra Jayne Flanagan
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Director NameMr Daniel Mark Foden
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE

Contact

Websitecheshireflooringsolutions.co.uk
Telephone01260 277642
Telephone regionCongleton

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

65 at £1Christopher Flanagan
65.00%
Ordinary
35 at £1Sandra Jayne Flanagan
35.00%
Ordinary

Financials

Year2014
Net Worth£59,656
Cash£1
Current Liabilities£129,731

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 September 2023Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 1 Swan Street Wilmslow Cheshire SK9 1HF on 4 September 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Daniel Mark Foden as a director on 10 October 2022 (2 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2022Memorandum and Articles of Association (28 pages)
21 July 2022Change of share class name or designation (3 pages)
17 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
29 January 2019Change of details for Mr Christopher Flanagan as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Change of details for Mrs Sandra Jayne Flanagan as a person with significant control on 29 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2016Particulars of variation of rights attached to shares (2 pages)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Particulars of variation of rights attached to shares (2 pages)
18 October 2016Second filing of the annual return made up to 4 February 2016 (22 pages)
18 October 2016Second filing of the annual return made up to 4 February 2016 (22 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return
Statement of capital on 2016-02-15
  • GBP 100

Statement of capital on 2016-10-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016
(7 pages)
15 February 2016Annual return
Statement of capital on 2016-02-15
  • GBP 100

Statement of capital on 2016-10-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016
(7 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2010Director's details changed for Christopher Flanagan on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Sandra Jayne Flanagan on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Sandra Jayne Flanagan on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Sandra Jayne Flanagan on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Sandra Jayne Flanagan on 1 March 2010 (1 page)
1 March 2010Director's details changed for Sandra Jayne Flanagan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christopher Flanagan on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Sandra Jayne Flanagan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christopher Flanagan on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Incorporation (13 pages)