C.C.S. FLOORINGS LIMITED

Register to unlock more data on OkredoRegister

C.C.S. FLOORINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01296338

Incorporation date

31/01/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Censeo House, St. Peters Street, St. Albans AL1 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon28/02/2026
Micro company accounts made up to 2025-02-28
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-29
dot icon31/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon16/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon25/01/2023
Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Censeo House St. Peters Street St. Albans AL1 3LF on 2023-01-26
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon13/12/2021
Director's details changed for Me Imtiaz Ahmed on 2021-11-26
dot icon26/11/2021
Appointment of Me Imtiaz Ahmed as a director on 2021-11-24
dot icon26/11/2021
Notification of Imtiaz Ahmed as a person with significant control on 2021-11-24
dot icon25/11/2021
Cessation of Colin Stuart-Neal as a person with significant control on 2021-11-24
dot icon25/11/2021
Cessation of Catherine Stuart-Neal as a person with significant control on 2021-11-24
dot icon25/11/2021
Termination of appointment of Colin Stuart-Neal as a director on 2021-11-24
dot icon23/11/2021
Satisfaction of charge 1 in full
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/08/2021
Previous accounting period extended from 2020-11-30 to 2021-02-28
dot icon10/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon21/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon20/07/2017
Notification of Catherine Stuart-Neal as a person with significant control on 2016-07-01
dot icon20/07/2017
Notification of Colin Stuart-Neal as a person with significant control on 2016-07-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Catherine Ann Stuart-Neal as a secretary on 2015-07-31
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2015
Termination of appointment of Catherine Ann Stuart-Neal as a director on 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/07/2010
Director's details changed for Colin Stuart-Neal on 2009-10-01
dot icon12/07/2010
Director's details changed for Catherine Ann Stuart-Neal on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/08/2008
Return made up to 29/06/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/07/2007
Return made up to 29/06/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/07/2006
Return made up to 29/06/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon20/07/2005
Return made up to 29/06/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/07/2004
Return made up to 29/06/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/08/2003
Return made up to 29/06/03; full list of members
dot icon13/08/2003
Registered office changed on 13/08/03 from: wentworth house 81 high street north dunstable bedfordshire LU6 1JJ
dot icon07/01/2003
Total exemption small company accounts made up to 2001-11-30
dot icon06/07/2002
Return made up to 29/06/02; full list of members
dot icon26/02/2002
Return made up to 29/06/01; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2000-11-30
dot icon06/09/2001
Accounts for a small company made up to 1999-11-30
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon27/06/2000
Registered office changed on 27/06/00 from: c/o reynolds culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW
dot icon03/11/1999
Accounts for a small company made up to 1998-11-30
dot icon05/07/1999
Return made up to 29/06/99; no change of members
dot icon29/03/1999
Accounts for a small company made up to 1997-11-30
dot icon03/07/1998
Return made up to 29/06/98; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1996-11-30
dot icon05/01/1998
Registered office changed on 05/01/98 from: fourways town centre hatfield hertfordshire AL10 0JZ
dot icon07/07/1997
Return made up to 29/06/97; no change of members
dot icon18/04/1997
Accounts for a small company made up to 1995-11-30
dot icon08/07/1996
Return made up to 29/06/96; no change of members
dot icon12/12/1995
Accounts for a small company made up to 1994-11-30
dot icon06/07/1995
Return made up to 29/06/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1993-11-30
dot icon04/07/1994
Return made up to 29/06/94; no change of members
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Accounts for a small company made up to 1992-11-30
dot icon22/11/1993
Registered office changed on 22/11/93 from: reynolds chartered accountants fourways town centre hatfield hertfordshire AL10 0JZ
dot icon21/10/1993
Return made up to 29/06/93; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon02/09/1992
Return made up to 29/06/92; full list of members
dot icon16/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Accounts for a small company made up to 1990-11-30
dot icon23/07/1991
Return made up to 29/06/91; full list of members
dot icon12/02/1991
Accounts for a small company made up to 1989-11-30
dot icon26/11/1990
Registered office changed on 26/11/90 from: 122 st annes road london colney herts AL2 1NX
dot icon26/11/1990
Return made up to 29/06/90; full list of members
dot icon26/04/1990
Full accounts made up to 1988-11-30
dot icon25/09/1989
Return made up to 30/06/89; full list of members
dot icon19/01/1989
Registered office changed on 19/01/89 from: 3 high street london colney herts
dot icon28/06/1988
Return made up to 14/03/88; full list of members
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon30/03/1988
Accounts made up to 1987-11-30
dot icon30/03/1988
Accounts made up to 1986-11-30
dot icon30/03/1988
Accounts made up to 1985-11-30
dot icon30/03/1988
Return made up to 14/03/87; full list of members
dot icon30/03/1988
Return made up to 14/03/86; full list of members
dot icon07/03/1988
Registered office changed on 07/03/88 from: 3 high street london colney herts
dot icon29/02/1988
Restoration by order of the court
dot icon15/10/1987
Dissolution
dot icon09/06/1987
First gazette
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.85K
-
0.00
8.08K
-
2022
2
49.41K
-
0.00
19.54K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Imtiaz
Director
24/11/2021 - Present
10

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

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 C.C.S. FLOORINGS LIMITED

C.C.S. FLOORINGS LIMITED is an(a) Active company incorporated on 31/01/1977 with the registered office located at Censeo House, St. Peters Street, St. Albans AL1 3LF. 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 C.C.S. FLOORINGS LIMITED?

toggle

C.C.S. FLOORINGS LIMITED is currently Active. It was registered on 31/01/1977 .

Where is C.C.S. FLOORINGS LIMITED located?

toggle

C.C.S. FLOORINGS LIMITED is registered at Censeo House, St. Peters Street, St. Albans AL1 3LF.

What does C.C.S. FLOORINGS LIMITED do?

toggle

C.C.S. FLOORINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.C.S. FLOORINGS LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-02-28.