Company Name3D Flooring Limited
DirectorPaul Emmanuel Quinn
Company StatusActive
Company Number05012319
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Emmanuel Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleFloor Laying Consultant
Country of ResidenceEngland
Correspondence Address4 Rosemount Close
Woodford Green
Essex
IG8 8HP
Director NameMr Brian Edwin Packer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Yarmouth Close
Furness Green
Crawley
West Sussex
RH10 6TH
Secretary NameChris Williams
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressArchway House
7 Eastcheap
Letchworth
Herts
SG6 3DG
Director NamePaul Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2006)
RoleFloor Layer
Correspondence Address22 Cornwallis Road
Edmonton
London
N9 0JN
Director NameKeith Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2006)
RoleFloorlayer
Correspondence Address146 Princes Road
Dartford
Kent
DA1 3HL
Secretary NameMr Brian Edwin Packer
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 9 months after company formation)
Appointment Duration13 years (resigned 12 November 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Yarmouth Close
Furness Green
Crawley
West Sussex
RH10 6TH

Contact

Website3dflooring.co.uk

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Brian Packer
50.00%
Ordinary
50 at £1Paul Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£32,767
Cash£430
Current Liabilities£177,311

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
2 February 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page)
14 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2021Change of details for Mr Paul Emmanuel Quinn as a person with significant control on 20 January 2021 (2 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 December 2018Termination of appointment of Brian Edwin Packer as a director on 12 November 2018 (1 page)
21 December 2018Termination of appointment of Brian Edwin Packer as a secretary on 12 November 2018 (1 page)
21 December 2018Cessation of Brian Edwin Packer as a person with significant control on 12 November 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Paul Emmanuel Quinn on 13 January 2013 (2 pages)
16 January 2013Director's details changed for Paul Emmanuel Quinn on 13 January 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Director's details changed for Paul Emmanuel Quinn on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Paul Emmanuel Quinn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Brian Edwin Packer on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Brian Edwin Packer on 12 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from unit 11 bennell court west street comberton cambridge cambridgeshire CB23 7DS (1 page)
28 October 2008Registered office changed on 28/10/2008 from unit 11 bennell court west street comberton cambridge cambridgeshire CB23 7DS (1 page)
28 April 2008Director appointed paul emmanuel quinn logged form (2 pages)
28 April 2008Director appointed paul emmanuel quinn logged form (2 pages)
28 April 2008Registered office changed on 28/04/2008 from archway house, 7 eastcheap letchworth herts SG1 6AW (1 page)
28 April 2008Return made up to 12/01/08; change of members (8 pages)
28 April 2008Registered office changed on 28/04/2008 from archway house, 7 eastcheap letchworth herts SG1 6AW (1 page)
28 April 2008Return made up to 12/01/08; change of members (8 pages)
28 February 2008Director appointed paul emmanuel quinn (2 pages)
28 February 2008Director appointed paul emmanuel quinn (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
8 May 2006Return made up to 12/01/06; full list of members (7 pages)
8 May 2006Return made up to 12/01/06; full list of members (7 pages)
20 December 2005New secretary appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 April 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
22 April 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
22 March 2005Return made up to 12/01/05; full list of members (7 pages)
22 March 2005Return made up to 12/01/05; full list of members (7 pages)
21 March 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 March 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)