Company NameM D Flooring Agencies Ltd
DirectorsMark Davies and Deborah Davies
Company StatusActive
Company Number06919563
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mark Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulmer Orchards Hedingham Road
Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameMrs Deborah Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(6 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulmer Orchards Hedingham Road
Bulmer
Sudbury
Suffolk
CO10 7EF

Location

Registered AddressBulmer Orchards Hedingham Road
Bulmer
Sudbury
Suffolk
CO10 7EF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBulmer
WardStour Valley South

Shareholders

1 at £1Deborah Davies
50.00%
Ordinary
1 at £1Mark Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£8,917
Cash£28,603
Current Liabilities£24,786

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 May 2023 (10 months, 4 weeks ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
10 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
3 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
17 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
13 June 2015Appointment of Mrs Deborah Davies as a director on 12 June 2015 (2 pages)
13 June 2015Appointment of Mrs Deborah Davies as a director on 12 June 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
12 February 2013Registered office address changed from 3 Kelso Close Rayleigh Essex SS6 9RT England on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 3 Kelso Close Rayleigh Essex SS6 9RT England on 12 February 2013 (1 page)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register inspection address has been changed (1 page)
20 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
20 August 2012Register inspection address has been changed (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Director's details changed for Mr Mark Davies on 25 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Mark Davies on 25 May 2011 (2 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 3 June 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 June 2010Director's details changed for Mr Mark Davies on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Mark Davies on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 October 2009Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
8 October 2009Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
29 May 2009Incorporation (17 pages)
29 May 2009Incorporation (17 pages)