Company NameSiteform Flooring Contractors Ltd
Company StatusActive
Company Number08206359
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Anthony Costello
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Michael Philip Corrigan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Michael Ray
StatusCurrent
Appointed18 October 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Michael Philip Corrigan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bronington Close
Northenden
Manchester
M22 4ZQ

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Michael Corrigan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,747
Cash£4,386
Current Liabilities£278,429

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

6 September 2018Delivered on: 10 September 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
26 January 2018Delivered on: 29 January 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge.fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalledcapital buildings fixtures fixed plant and machinery.contains fixed charge.contains floating charge.floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding
13 August 2014Delivered on: 14 August 2014
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding
21 June 2013Delivered on: 26 June 2013
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 26 March 2013
Persons entitled: Factor 21 PLC

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding

Filing History

16 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
7 February 2020Registered office address changed from Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 7 February 2020 (1 page)
23 January 2020Current accounting period extended from 27 February 2020 to 30 June 2020 (1 page)
14 November 2019Notification of Brian Costello as a person with significant control on 18 October 2019 (2 pages)
14 November 2019Withdrawal of a person with significant control statement on 14 November 2019 (2 pages)
14 November 2019Notification of Amsvest Limited as a person with significant control on 18 October 2019 (2 pages)
14 November 2019Total exemption full accounts made up to 27 February 2019 (15 pages)
14 November 2019Notification of Michael Corrigan as a person with significant control on 18 October 2019 (2 pages)
31 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 October 2019Satisfaction of charge 082063590006 in full (1 page)
22 October 2019Satisfaction of charge 082063590005 in full (1 page)
21 October 2019Appointment of Lord Alan Michael Sugar as a director on 18 October 2019 (2 pages)
21 October 2019Appointment of Mr Michael Ray as a secretary on 18 October 2019 (2 pages)
21 October 2019Cessation of Brian Anthony Costello as a person with significant control on 18 October 2019 (1 page)
21 October 2019Notification of a person with significant control statement (2 pages)
21 October 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 200
(3 pages)
17 October 2019Appointment of Mr Michael Philip Corrigan as a director on 17 October 2019 (2 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 June 2019Satisfaction of charge 082063590004 in full (1 page)
21 February 2019Total exemption full accounts made up to 27 February 2018 (10 pages)
21 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
25 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
10 September 2018Registration of charge 082063590006, created on 6 September 2018 (12 pages)
29 January 2018Registration of charge 082063590005, created on 26 January 2018 (21 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 February 2017Registration of charge 082063590004, created on 30 January 2017 (19 pages)
6 February 2017Registration of charge 082063590004, created on 30 January 2017 (19 pages)
12 November 2016Satisfaction of charge 082063590003 in full (3 pages)
12 November 2016Satisfaction of charge 082063590003 in full (3 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 August 2016Satisfaction of charge 1 in full (4 pages)
15 August 2016Satisfaction of charge 082063590002 in full (4 pages)
15 August 2016Satisfaction of charge 1 in full (4 pages)
15 August 2016Satisfaction of charge 082063590002 in full (4 pages)
12 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 February 2016Registered office address changed from Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England to Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England to Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP on 10 February 2016 (1 page)
9 February 2016Registered office address changed from Unit 6 Hempshaw Industrial Estate Joules Court Waterloo Road Stockport Lancashire SK1 3BD to Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Unit 6 Hempshaw Industrial Estate Joules Court Waterloo Road Stockport Lancashire SK1 3BD to Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 9 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 October 2015Appointment of Mr Brian Anthony Costello as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Michael Philip Corrigan as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Michael Philip Corrigan as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Brian Anthony Costello as a director on 1 October 2015 (2 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 August 2014Registration of charge 082063590003, created on 13 August 2014 (17 pages)
14 August 2014Registration of charge 082063590003, created on 13 August 2014 (17 pages)
2 June 2014Current accounting period shortened from 30 September 2013 to 28 February 2013 (3 pages)
2 June 2014Current accounting period shortened from 30 September 2013 to 28 February 2013 (3 pages)
31 January 2014Appointment of Mr Michael Philip Corrigan as a director (2 pages)
31 January 2014Appointment of Mr Michael Philip Corrigan as a director (2 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
18 September 2013Termination of appointment of Michael Corrigan as a director (1 page)
18 September 2013Termination of appointment of Michael Corrigan as a director (1 page)
30 August 2013Registered office address changed from 31 Bronington Close Northenden Manchester M22 4ZQ England on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from 31 Bronington Close Northenden Manchester M22 4ZQ England on 30 August 2013 (2 pages)
26 June 2013Registration of charge 082063590002 (13 pages)
26 June 2013Registration of charge 082063590002 (13 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)