Company NameFloorlines Direct Limited
DirectorsDavid Harley and Philippa Ann Kathleen Harley
Company StatusActive
Company Number06655087
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameDavid Harley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
Director NamePhilippa Ann Kathleen Harley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
Secretary NameDavid Harley
NationalityEnglish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
Director NameMr Steven David Harley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pippa Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£29,324
Cash£13,721
Current Liabilities£10,700

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
2 February 2023Change of details for Mrs Phillippa Harley as a person with significant control on 31 July 2017 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
15 September 2021Termination of appointment of Steven David Harley as a director on 1 September 2021 (1 page)
10 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 November 2018Appointment of Mr Steven David Harley as a director on 13 November 2018 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Notification of David Harley as a person with significant control on 31 July 2017 (2 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
5 March 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200
(3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 August 2012Secretary's details changed for David Harley on 24 July 2012 (1 page)
7 August 2012Director's details changed for David Harley on 24 July 2012 (2 pages)
7 August 2012Director's details changed for Philippa Ann Kathleen Harley on 24 July 2012 (2 pages)
7 August 2012Director's details changed for David Harley on 24 July 2012 (2 pages)
7 August 2012Director's details changed for Philippa Ann Kathleen Harley on 24 July 2012 (2 pages)
7 August 2012Secretary's details changed for David Harley on 24 July 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Philippa Ann Kathleen Harley on 24 July 2011 (2 pages)
9 August 2011Director's details changed for David Harley on 24 July 2011 (2 pages)
9 August 2011Director's details changed for Philippa Ann Kathleen Harley on 24 July 2011 (2 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for David Harley on 24 July 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Director's details changed for Philippa Ann Kathleen Harley on 24 July 2010 (2 pages)
14 September 2010Director's details changed for David Harley on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for David Harley on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Philippa Ann Kathleen Harley on 24 July 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 October 2009Registered office address changed from 180 Hutton Road Shenfield Brentwood Essex CM15 8NR United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 180 Hutton Road Shenfield Brentwood Essex CM15 8NR United Kingdom on 27 October 2009 (1 page)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from 180 hutton road shenfield essex CM15 8NR (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Registered office changed on 04/08/2009 from 180 hutton road shenfield essex CM15 8NR (1 page)
8 October 2008Director's change of particulars / pippa harley / 24/07/2008 (1 page)
8 October 2008Director's change of particulars / pippa harley / 24/07/2008 (1 page)
12 August 2008Director appointed pippa harley (2 pages)
12 August 2008Ad 24/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Ad 24/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Director and secretary appointed david harley (2 pages)
12 August 2008Director appointed pippa harley (2 pages)
12 August 2008Director and secretary appointed david harley (2 pages)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2008Appointment terminated director company directors LIMITED (1 page)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2008Appointment terminated director company directors LIMITED (1 page)
24 July 2008Incorporation (16 pages)
24 July 2008Incorporation (16 pages)