Company NameFloor Coverings Essex Ltd
DirectorMark Thomas Hugh Williamson
Company StatusActive
Company Number03215855
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Thomas Hugh Williamson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Karen Annette Williamson
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitewww.floorscoveringsessex.co.uk
Telephone01621 772368
Telephone regionMaldon

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Karen Annette Williamson
50.00%
Ordinary
50 at £1Mark T.h Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,449
Current Liabilities£38,273

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
17 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
31 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 August 2010Secretary's details changed for Karen Annette Williamson on 1 October 2009 (1 page)
31 August 2010Secretary's details changed for Karen Annette Williamson on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mark Thomas Hugh Williamson on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mark Thomas Hugh Williamson on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Karen Annette Williamson on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mark Thomas Hugh Williamson on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 August 2007Return made up to 31/07/07; full list of members (6 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 31/07/07; full list of members (6 pages)
23 August 2007Secretary's particulars changed (1 page)
25 May 2007Registered office changed on 25/05/07 from: 2 lucerne walk shotgate wickford SS11 8PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 2 lucerne walk shotgate wickford SS11 8PT (1 page)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
29 August 2006Return made up to 31/07/06; full list of members (6 pages)
29 August 2006Return made up to 31/07/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 August 2005Return made up to 31/07/05; full list of members (6 pages)
23 August 2005Return made up to 31/07/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (6 pages)
18 August 2004Return made up to 31/07/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 February 2004Company name changed ebscot LTD\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed ebscot LTD\certificate issued on 27/02/04 (2 pages)
1 September 2003Return made up to 31/07/03; full list of members (6 pages)
1 September 2003Return made up to 31/07/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
4 November 2001Registered office changed on 04/11/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
4 November 2001Registered office changed on 04/11/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 August 2000Return made up to 24/06/00; full list of members (6 pages)
1 August 2000Return made up to 24/06/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 July 1999Return made up to 24/06/99; no change of members (4 pages)
16 July 1999Return made up to 24/06/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Secretary's particulars changed (1 page)
26 August 1998Secretary's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
24 July 1998Return made up to 24/06/98; no change of members (4 pages)
24 July 1998Return made up to 24/06/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 July 1997Return made up to 24/06/97; full list of members (6 pages)
22 July 1997Return made up to 24/06/97; full list of members (6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Ad 24/06/96--------- £ si 98@1=98 £ ic 4/102 (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Ad 24/06/96--------- £ si 98@1=98 £ ic 4/102 (2 pages)
3 July 1996Secretary resigned (1 page)
24 June 1996Incorporation (16 pages)
24 June 1996Incorporation (16 pages)