Company NameMaldon Carpet Flooring Warehouse Limited
Company StatusActive
Company Number06834410
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NameEast Essex Flooring Supplies Limited

Business Activity

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

Directors

Director NameMr Gary Oatham
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address6 Teazle Mead
Thornwood
Epping
Essex
CM16 6TZ
Director NameMr Glenn Oatham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Scott Appleton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(12 years after company formation)
Appointment Duration3 years, 1 month
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Simon Piers Cremer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(12 years after company formation)
Appointment Duration3 years, 1 month
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Robert George Oatham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Lodge Chase
Great Totham
Maldon
Essex
CM9 8DU
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Gary Oatham
33.33%
Ordinary
40 at £1Glenn Oatham
33.33%
Ordinary
40 at £1Robert George Oatham
33.33%
Ordinary

Financials

Year2014
Net Worth£10,662
Cash£250
Current Liabilities£30,550

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

29 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
(3 pages)
8 April 2021Director's details changed for Mr Glenn Oatham on 8 April 2021 (2 pages)
30 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
29 March 2021Director's details changed for Mr Scott Appleton on 29 March 2021 (2 pages)
29 March 2021Change of details for Mr Scott Appleton as a person with significant control on 29 March 2021 (2 pages)
23 March 2021Notification of Simon Piers Cremer as a person with significant control on 23 March 2021 (2 pages)
23 March 2021Notification of Gary Oatham as a person with significant control on 23 March 2021 (2 pages)
23 March 2021Appointment of Mr Simon Piers Cremer as a director on 23 March 2021 (2 pages)
23 March 2021Appointment of Mr Scott Appleton as a director on 23 March 2021 (2 pages)
23 March 2021Notification of Scott Appleton as a person with significant control on 23 March 2021 (2 pages)
15 March 2021Termination of appointment of Robert George Oatham as a director on 15 March 2021 (1 page)
9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 120
(5 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 120
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 120
(5 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 120
(5 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 120
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 120
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 120
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 120
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Mr Gary Oatham on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Gary Oatham on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Gary Oatham on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
3 March 2009Incorporation (17 pages)
3 March 2009Incorporation (17 pages)