Company NameIndustrial Composition Flooring Limited
DirectorShaun Anthony Bryers
Company StatusActive
Company Number06600040
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Previous NameResidura Services Limited

Business Activity

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

Directors

Director NameShaun Anthony Bryers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Secretary NameMr Che Comerasamy-Bryers
StatusResigned
Appointed25 March 2019(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleCompany Director
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY

Contact

Websiteresidura.com

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shaun Anthony Bryers
100.00%
Ordinary

Financials

Year2014
Net Worth£16,134
Cash£11,929
Current Liabilities£17,080

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
17 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
25 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 April 2020Termination of appointment of Che Comerasamy-Bryers as a secretary on 31 March 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
26 March 2019Appointment of Mr Che Comerasamy-Bryers as a secretary on 25 March 2019 (2 pages)
26 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 5
(3 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
25 March 2019Change of details for Mr Shaun Anthony Bryers as a person with significant control on 30 November 2018 (2 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Resolutions
  • RES13 ‐ Memorandum deleted & other company business 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 November 2014Statement of company's objects (2 pages)
25 November 2014Statement of company's objects (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Memorandum deleted & other company business 03/11/2014
(29 pages)
14 November 2014Company name changed residura services LIMITED\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
14 November 2014Change of name notice (2 pages)
14 November 2014Change of name notice (2 pages)
14 November 2014Company name changed residura services LIMITED\certificate issued on 14/11/14 (2 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
3 July 2011Director's details changed for Shaun Anthony Bryers on 22 May 2011 (2 pages)
3 July 2011Director's details changed for Shaun Anthony Bryers on 22 May 2011 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 June 2010Director's details changed for Shaun Anthony Bryers on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Shaun Anthony Bryers on 22 May 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 May 2009Director's change of particulars / shaun bryers / 13/04/2009 (1 page)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 May 2009Director's change of particulars / shaun bryers / 13/04/2009 (1 page)
22 May 2008Incorporation (12 pages)
22 May 2008Incorporation (12 pages)