Company NameW. Salmon Flooring Limited
DirectorWayne Fitzgerald Salmon
Company StatusActive
Company Number05901407
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameWayne Fitzgerald Salmon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address8 Barncombe Close
Benfleet
SS7 4AQ
Secretary NameJacqueline Salmon
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleAdministrator
Correspondence Address8 Barncombe Close
Benfleet
SS7 4AQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewsalmonflooring.co.uk
Email address[email protected]
Telephone07 973663632
Telephone regionMobile

Location

Registered Address8 Barncombe Close
Benfleet
SS7 4AQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth£236
Cash£824
Current Liabilities£14,014

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

28 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51
(4 pages)
26 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 51
(4 pages)
21 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 51
(4 pages)
21 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 51
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 51
(4 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 51
(4 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 51
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
26 September 2011Registered office address changed from 73 Blackbushe Avenue Chadwell Heath Romford Essex RM6 5TT on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 73 Blackbushe Avenue Chadwell Heath Romford Essex RM6 5TT on 26 September 2011 (1 page)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 September 2010Director's details changed for Wayne Fitzgerald Salmon on 9 August 2010 (2 pages)
24 September 2010Director's details changed for Wayne Fitzgerald Salmon on 9 August 2010 (2 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Wayne Fitzgerald Salmon on 9 August 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 November 2008Return made up to 09/08/08; full list of members (3 pages)
12 November 2008Return made up to 09/08/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 September 2007Return made up to 09/08/07; full list of members (6 pages)
18 September 2007Return made up to 09/08/07; full list of members (6 pages)
12 September 2006Ad 09/08/06-22/08/06 £ si 50@1=50 £ ic 1/51 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
12 September 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
12 September 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Ad 09/08/06-22/08/06 £ si 50@1=50 £ ic 1/51 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
12 September 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)