ALGEK FLOORING LIMITED

Register to unlock more data on OkredoRegister

ALGEK FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761826

Incorporation date

30/03/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6.3 Lanwades Business Park, Kennett, Newmarket CB8 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon29/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon23/09/2025
Appointment of Mr George Arthur King as a director on 2025-09-22
dot icon23/09/2025
Termination of appointment of Rosamund Prentice as a director on 2025-09-22
dot icon13/02/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/08/2023
Registered office address changed from Unit 4B Risby Business Park Newmarket Road, Risby Bury St. Edmunds IP28 6rd England to Unit 6.3 Lanwades Business Park Kennett Newmarket CB8 7PN on 2023-08-03
dot icon18/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon12/05/2020
Registered office address changed from Unit 48 Risby Business Park Newmarket Road, Risby Bury St. Edmunds IP28 6rd England to Unit 4B Risby Business Park Newmarket Road, Risby Bury St. Edmunds IP28 6rd on 2020-05-12
dot icon12/05/2020
Registered office address changed from Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW United Kingdom to Unit 48 Risby Business Park Newmarket Road, Risby Bury St. Edmunds IP28 6rd on 2020-05-12
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Change of details for Mr George Arthur King as a person with significant control on 2019-04-01
dot icon18/12/2019
Cessation of Troy King as a person with significant control on 2019-04-01
dot icon18/12/2019
Appointment of Ms Rosamund Prentice as a director on 2019-04-01
dot icon18/12/2019
Termination of appointment of George Arthur King as a secretary on 2019-04-01
dot icon18/12/2019
Termination of appointment of George Arthur King as a director on 2019-04-01
dot icon18/12/2019
Termination of appointment of Troy King as a director on 2019-04-01
dot icon03/04/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from 8a New Road Mepal Ely Cambridgeshire CB6 2AP to Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 2018-06-28
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/03/2015
Director's details changed for George Arthur King on 2015-03-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN to 8a New Road Mepal Ely Cambridgeshire CB6 2AP on 2014-09-09
dot icon30/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon20/12/2006
Ad 01/12/06--------- £ si 100@1=100 £ ic 100/200
dot icon18/07/2006
Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/04/2006
New secretary appointed;new director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: 20 station road radyr cardiff CF15 8AA
dot icon30/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.77K
-
0.00
34.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Troy
Director
30/03/2006 - 01/04/2019
-
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
30/03/2006 - 30/03/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
30/03/2006 - 30/03/2006
767
King, George Arthur
Director
22/09/2025 - Present
1
King, George Arthur
Director
30/03/2006 - 01/04/2019
1

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 ALGEK FLOORING LIMITED

ALGEK FLOORING LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at Unit 6.3 Lanwades Business Park, Kennett, Newmarket CB8 7PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGEK FLOORING LIMITED?

toggle

ALGEK FLOORING LIMITED is currently Active. It was registered on 30/03/2006 .

Where is ALGEK FLOORING LIMITED located?

toggle

ALGEK FLOORING LIMITED is registered at Unit 6.3 Lanwades Business Park, Kennett, Newmarket CB8 7PN.

What does ALGEK FLOORING LIMITED do?

toggle

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

What is the latest filing for ALGEK FLOORING LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.