ASSOCIATED FLOOR COVERINGS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED FLOOR COVERINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00992500

Incorporation date

22/10/1970

Size

Unaudited abridged

Contacts

Registered address

Registered address

1550 London Road, Leigh On Sea, Essex SS9 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1970)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon16/07/2021
Termination of appointment of Stephen Rogers as a director on 2021-07-02
dot icon15/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon13/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/05/2019
Director's details changed for Mr Benjamin Peter Goudge on 2019-01-18
dot icon08/05/2019
Change of details for Mr Benjamin Peter Goudge as a person with significant control on 2019-01-18
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon18/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/05/2018
Appointment of Mr Benjamin Peter Goudge as a secretary on 2018-04-19
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon08/05/2018
Termination of appointment of Sally Anne Rothwell as a secretary on 2018-04-19
dot icon29/01/2018
Notification of Marc Antony Rogers as a person with significant control on 2017-05-26
dot icon29/01/2018
Notification of Benjamin Peter Goudge as a person with significant control on 2017-05-26
dot icon29/01/2018
Cessation of Gwyneth Lewis Wallace as a person with significant control on 2017-05-26
dot icon29/01/2018
Cessation of Nigel Matthew Wallace as a person with significant control on 2017-05-26
dot icon05/07/2017
Termination of appointment of Nigel Matthew Wallace as a director on 2017-05-26
dot icon05/07/2017
Termination of appointment of Gwyneth Lewis Wallace as a director on 2017-05-26
dot icon08/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/05/2017
Director's details changed for Nigel Matthew Wallace on 2016-06-29
dot icon04/05/2017
Director's details changed for Gwyneth Lewis Wallace on 2016-06-29
dot icon31/01/2017
Appointment of Mr Marc Antony Rogers as a director on 2016-12-22
dot icon31/01/2017
Appointment of Mr Benjamin Peter Goudge as a director on 2016-12-22
dot icon31/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Sally Anne Rothwell as a director on 2016-04-08
dot icon04/05/2016
Termination of appointment of Steven James Wallace as a director on 2016-04-08
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Director's details changed for Gwyneth Lewis Wallace on 2013-06-14
dot icon06/05/2014
Director's details changed for Nigel Matthew Wallace on 2013-06-14
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Gwyneth Wallace as a secretary
dot icon08/05/2012
Director's details changed for Steven James Wallace on 2012-04-29
dot icon08/05/2012
Director's details changed for Sally Anne Rothwell on 2012-04-29
dot icon08/05/2012
Appointment of Mrs Sally Anne Rothwell as a secretary
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/02/2011
Registered office address changed from 1492-1494 London Road Leigh on Sea Southend Essex SS9 2UR on 2011-02-28
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Director and secretary's change of particulars / gwyneth wallace / 18/04/2008
dot icon18/04/2008
Director's change of particulars / sally rothwell / 18/04/2008
dot icon18/04/2008
Director's change of particulars / nigel wallace / 18/04/2008
dot icon05/10/2007
Return made up to 30/04/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon05/10/2007
Director's particulars changed
dot icon24/08/2007
Resolutions
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2006
Return made up to 30/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/05/2005
Return made up to 30/04/05; full list of members
dot icon14/04/2005
Accounts for a small company made up to 2004-12-31
dot icon08/04/2005
Registered office changed on 08/04/05 from: 76 salisbury avenue westcliff on sea essex SS0 7AX
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-12-31
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon21/02/2003
Accounts for a small company made up to 2002-12-31
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-12-31
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon21/10/1999
Ad 02/09/99--------- £ si 1000@1=1000 £ ic 24000/25000
dot icon21/10/1999
New director appointed
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Return made up to 30/04/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1998
Return made up to 30/04/98; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/08/1997
Return made up to 30/04/97; full list of members
dot icon13/08/1997
New secretary appointed
dot icon29/06/1997
Secretary resigned;director resigned
dot icon13/05/1997
Registered office changed on 13/05/97 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE
dot icon10/03/1997
Accounts for a small company made up to 1995-12-31
dot icon10/03/1997
Registered office changed on 10/03/97 from: 76 salisbury avenue westcliff-on-sea essex SS0 7AX
dot icon31/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon06/05/1996
Accounts for a small company made up to 1994-12-31
dot icon06/05/1996
Return made up to 30/04/96; no change of members
dot icon31/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon19/04/1995
Return made up to 30/04/95; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1993-12-31
dot icon13/07/1994
Return made up to 30/04/94; no change of members
dot icon11/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/07/1993
Accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 30/04/93; no change of members
dot icon15/06/1992
Accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 30/04/92; full list of members
dot icon29/05/1991
Accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 30/04/91; full list of members
dot icon11/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon18/02/1991
Particulars of contract relating to shares
dot icon18/02/1991
Ad 06/12/90--------- £ si 20000@1
dot icon12/02/1991
Ad 06/12/90--------- £ si 20000@1=20000 £ ic 4000/24000
dot icon07/09/1990
Particulars of mortgage/charge
dot icon23/07/1990
Resolutions
dot icon12/06/1990
Certificate of change of name
dot icon12/06/1990
Certificate of change of name
dot icon22/05/1990
Accounts made up to 1989-12-31
dot icon22/05/1990
Return made up to 20/04/90; full list of members
dot icon17/05/1989
Accounts for a small company made up to 1988-12-31
dot icon17/05/1989
Return made up to 28/04/89; full list of members
dot icon11/04/1988
Return made up to 28/03/88; full list of members
dot icon11/04/1988
Accounts for a small company made up to 1987-12-31
dot icon07/01/1988
Return made up to 11/07/87; full list of members
dot icon07/01/1988
Accounts for a small company made up to 1986-12-31
dot icon11/11/1987
Registered office changed on 11/11/87 from: 76,salisbury avenue, westcliffe on sea, essex, SS0 7AX
dot icon22/10/1987
Registered office changed on 22/10/87 from: 58 st james's street london SW1A 1LD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Return made up to 10/04/86; full list of members
dot icon09/05/1986
Accounts made up to 1985-12-31
dot icon22/10/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+67.31 % *

* during past year

Cash in Bank

£19,016.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
132.82K
-
0.00
11.37K
-
2022
9
118.12K
-
0.00
19.02K
-
2022
9
118.12K
-
0.00
19.02K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

118.12K £Descended-11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.02K £Ascended67.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Robert Henry
Director
01/05/1994 - 16/06/1997
2
Mr Marc Antony Rogers
Director
22/12/2016 - Present
-
Mr Benjamin Peter Goudge
Director
22/12/2016 - Present
-
Rogers, Stephen
Director
02/09/1999 - 02/07/2021
-
Rothwell, Sally Anne
Director
27/02/2006 - 08/04/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSOCIATED FLOOR COVERINGS LIMITED

ASSOCIATED FLOOR COVERINGS LIMITED is an(a) Active company incorporated on 22/10/1970 with the registered office located at 1550 London Road, Leigh On Sea, Essex SS9 2GQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED FLOOR COVERINGS LIMITED?

toggle

ASSOCIATED FLOOR COVERINGS LIMITED is currently Active. It was registered on 22/10/1970 .

Where is ASSOCIATED FLOOR COVERINGS LIMITED located?

toggle

ASSOCIATED FLOOR COVERINGS LIMITED is registered at 1550 London Road, Leigh On Sea, Essex SS9 2GQ.

What does ASSOCIATED FLOOR COVERINGS LIMITED do?

toggle

ASSOCIATED FLOOR COVERINGS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ASSOCIATED FLOOR COVERINGS LIMITED have?

toggle

ASSOCIATED FLOOR COVERINGS LIMITED had 9 employees in 2022.

What is the latest filing for ASSOCIATED FLOOR COVERINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.