BEST FLOORING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BEST FLOORING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11008657

Incorporation date

11/10/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11008657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2017)
dot icon21/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Address of officer Mr Hocine Daoudi changed to 11008657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-24
dot icon24/11/2025
Registered office address changed to PO Box 4385, 11008657 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-24
dot icon24/11/2025
Address of person with significant control Mr Hocine Daoudi changed to 11008657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-24
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon31/07/2025
Termination of appointment of Mohsin Ali as a director on 2025-07-18
dot icon31/07/2025
Appointment of Mr Hocine Daoudi as a director on 2025-07-18
dot icon31/07/2025
Registered office address changed
dot icon31/07/2025
Cessation of Mohsin Ali as a person with significant control on 2025-07-18
dot icon31/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon31/07/2025
Notification of Hocine Daoudi as a person with significant control on 2025-07-18
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon31/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-10-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon01/06/2023
Termination of appointment of Khalid Moussaoui as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Mohsin Ali as a director on 2023-06-01
dot icon01/06/2023
Cessation of Khalid Moussaoui as a person with significant control on 2023-06-01
dot icon01/06/2023
Notification of Mohsin Ali as a person with significant control on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Mohsin Ali on 2023-06-01
dot icon28/10/2022
Micro company accounts made up to 2021-10-31
dot icon12/07/2022
Termination of appointment of Mohamad Kahil as a director on 2022-06-28
dot icon12/07/2022
Termination of appointment of Hiam Al Ali as a director on 2022-06-28
dot icon12/07/2022
Notification of Khalid Moussaoui as a person with significant control on 2022-06-28
dot icon12/07/2022
Cessation of Mohamad Kahil as a person with significant control on 2022-06-28
dot icon12/07/2022
Cessation of Hiam Al Ali as a person with significant control on 2022-06-28
dot icon12/07/2022
Appointment of Mr Khalid Moussaoui as a director on 2022-06-28
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon27/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon25/10/2021
Director's details changed for Mr Mohamad Kahil on 2021-10-25
dot icon25/10/2021
Change of details for Ms Hiam Al Ali as a person with significant control on 2021-10-25
dot icon25/10/2021
Change of details for Mohamad Kahil as a person with significant control on 2021-10-25
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/12/2018
Registered office address changed from , 50 Crawford Street, London, Essex, W1H 4JA, United Kingdom to Flat 39 3 Wharf Road London N1 7SA on 2018-12-13
dot icon11/12/2018
Registered office address changed from , 50/51 Crawford Street, London, Essex, W1H 4JA, United Kingdom to Flat 39 3 Wharf Road London N1 7SA on 2018-12-11
dot icon04/12/2018
Appointment of Mrs Hiam Al Ali as a director on 2017-10-11
dot icon02/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/11/2018
Registered office address changed from , Third Floor, Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom to Flat 39 3 Wharf Road London N1 7SA on 2018-11-01
dot icon11/10/2017
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
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
158.82K
-
0.00
-
-
2022
1
162.46K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moussaoui, Khalid
Director
28/06/2022 - 01/06/2023
22
Kahil, Mohamad
Director
11/10/2017 - 28/06/2022
21
Ali, Mohsin
Director
01/06/2023 - 18/07/2025
35
Daoudi, Hocine
Director
18/07/2025 - Present
2
Ali, Hiam Al
Director
11/10/2017 - 28/06/2022
-

Persons with Significant Control

7
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 BEST FLOORING SOLUTIONS LIMITED

BEST FLOORING SOLUTIONS LIMITED is an(a) Active company incorporated on 11/10/2017 with the registered office located at 4385, 11008657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BEST FLOORING SOLUTIONS LIMITED?

toggle

BEST FLOORING SOLUTIONS LIMITED is currently Active. It was registered on 11/10/2017 .

Where is BEST FLOORING SOLUTIONS LIMITED located?

toggle

BEST FLOORING SOLUTIONS LIMITED is registered at 4385, 11008657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEST FLOORING SOLUTIONS LIMITED do?

toggle

BEST FLOORING SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BEST FLOORING SOLUTIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been suspended.