Company NameAbbotts Floor & Wall Designs Limited
DirectorJohn Paul Murphy
Company StatusActive
Company Number07237671
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)

Business Activity

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

Director

Director NameMr John Paul Murphy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Paul Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£6,128
Cash£5,208
Current Liabilities£27,505

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return28 April 2024 (1 week, 1 day ago)
Next Return Due12 May 2025 (1 year from now)

Charges

14 November 2013Delivered on: 19 November 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 November 2020Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 1
(4 pages)
30 October 2020Statement of capital following an allotment of shares on 10 April 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020.
(4 pages)
23 September 2020Satisfaction of charge 072376710001 in full (1 page)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 28 April 2017 with updates (5 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)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 November 2013Registration of charge 072376710001 (24 pages)
19 November 2013Registration of charge 072376710001 (24 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW United Kingdom on 4 May 2011 (1 page)
28 April 2010Incorporation (29 pages)
28 April 2010Incorporation (29 pages)