AFFINITY FLOORING LIMITED

Register to unlock more data on OkredoRegister

AFFINITY FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08475870

Incorporation date

05/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bickenhall Mansions, Bickenhall Street, London W1U 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/04/2025
Auditor's resignation
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/02/2025
Accounts for a small company made up to 2024-05-31
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon16/01/2024
Current accounting period extended from 2023-11-30 to 2024-05-31
dot icon29/08/2023
Accounts for a small company made up to 2022-11-30
dot icon25/08/2023
Notification of Trak Holdings Limited as a person with significant control on 2023-05-31
dot icon25/08/2023
Cessation of Vensyn Group Limited as a person with significant control on 2023-05-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon30/08/2022
Current accounting period extended from 2022-05-31 to 2022-11-30
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon23/09/2021
Accounts for a small company made up to 2021-05-31
dot icon15/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon02/02/2021
Appointment of Mr Martin Andrew Leeper as a director on 2021-01-31
dot icon02/02/2021
Termination of appointment of Douglas Stuart Law as a director on 2021-01-31
dot icon30/09/2020
Director's details changed for Mr Douglas Stuart Law on 2020-09-29
dot icon30/09/2020
Director's details changed for Mr Douglas Stuart Law on 2020-09-29
dot icon16/09/2020
Accounts for a small company made up to 2020-05-31
dot icon01/07/2020
Termination of appointment of Geoffrey John Andrew as a director on 2020-05-28
dot icon03/06/2020
Appointment of Ms Aleksandra Moskowa-Stachowicz as a director on 2020-06-01
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon24/09/2019
Accounts for a small company made up to 2019-05-31
dot icon09/08/2019
Termination of appointment of Steven Beveridge as a director on 2019-08-01
dot icon18/06/2019
Appointment of Mr Douglas Stuart Law as a director on 2019-06-13
dot icon23/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/01/2019
Resolutions
dot icon08/01/2019
Change of details for Stageshead Limited as a person with significant control on 2018-11-27
dot icon08/01/2019
Termination of appointment of Robert Fadden as a director on 2018-11-27
dot icon08/10/2018
Accounts for a small company made up to 2018-05-31
dot icon14/09/2018
Satisfaction of charge 084758700001 in full
dot icon23/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon09/10/2017
Appointment of Mr Steven Beveridge as a director on 2017-09-12
dot icon07/10/2017
Accounts for a small company made up to 2017-05-31
dot icon21/07/2017
Director's details changed for Mr Geoffrey John Andrew on 2017-07-21
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/02/2017
Resolutions
dot icon31/10/2016
Full accounts made up to 2016-05-31
dot icon05/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/09/2015
Accounts for a small company made up to 2015-05-31
dot icon23/07/2015
Auditor's resignation
dot icon21/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/12/2014
Resolutions
dot icon07/11/2014
Termination of appointment of Dean Ernest Margolis as a secretary on 2014-11-06
dot icon27/10/2014
Full accounts made up to 2014-05-31
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon21/08/2013
Registration of charge 084758700001
dot icon20/08/2013
Current accounting period extended from 2014-04-30 to 2014-05-31
dot icon19/04/2013
Appointment of Mr Dean Ernest Margolis as a secretary
dot icon08/04/2013
Appointment of Mr Geoffrey John Andrew as a director
dot icon08/04/2013
Termination of appointment of Stagshead Limited as a director
dot icon05/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
105.11K
-
0.00
15.06K
-
2022
4
18.01K
-
0.00
218.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeper, Martin Andrew
Director
31/01/2021 - Present
5
Moskowa-Stachowicz, Aleksandra
Director
01/06/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY FLOORING LIMITED

AFFINITY FLOORING LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at 1 Bickenhall Mansions, Bickenhall Street, London W1U 6BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY FLOORING LIMITED?

toggle

AFFINITY FLOORING LIMITED is currently Active. It was registered on 05/04/2013 .

Where is AFFINITY FLOORING LIMITED located?

toggle

AFFINITY FLOORING LIMITED is registered at 1 Bickenhall Mansions, Bickenhall Street, London W1U 6BP.

What does AFFINITY FLOORING LIMITED do?

toggle

AFFINITY FLOORING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for AFFINITY FLOORING LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with updates.