Company NameUniversal Flooring Specialists Ltd
DirectorsRichard Graham Franklin and Andrew James Slinger
Company StatusActive
Company Number09557303
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Graham Franklin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(3 years after company formation)
Appointment Duration6 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
Essex
SS11 8YN
Director NameMr Andrew James Slinger
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
Essex
SS11 8YN
Director NameMr Jeffery Droy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Collier Row Road
Romford
Essex
RM5 2BB
Director NameMiss Megan Smith
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Collier Row Road
Romford
Essex
RM5 2BB

Location

Registered AddressUnit 6 Brocks Business Park
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

22 October 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 November 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
12 October 2022Appointment of Mr Andrew James Slinger as a director on 12 October 2022 (2 pages)
29 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
22 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
(3 pages)
7 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
27 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom to Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 24 August 2018 (1 page)
23 May 2018Termination of appointment of Megan Smith as a director on 22 April 2018 (1 page)
23 May 2018Appointment of Mr Richard Graham Franklin as a director on 22 April 2018 (2 pages)
23 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 May 2018Notification of Richard Graham Franklin as a person with significant control on 22 April 2018 (2 pages)
23 May 2018Cessation of Megan Smith as a person with significant control on 22 April 2018 (1 page)
23 May 2018Notification of Caroline Barbara Smith as a person with significant control on 22 April 2018 (2 pages)
23 May 2018Notification of Raymond Graham Smith as a person with significant control on 22 April 2018 (2 pages)
13 February 2018Termination of appointment of Jeffery Droy as a director on 12 February 2018 (1 page)
13 February 2018Appointment of Miss Megan Smith as a director on 12 February 2018 (2 pages)
13 February 2018Cessation of Jeffery Terrence Droy as a person with significant control on 12 February 2018 (1 page)
13 February 2018Notification of Megan Smith as a person with significant control on 12 February 2018 (2 pages)
2 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
5 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)