CENTRAL FLOORS LTD

Register to unlock more data on OkredoRegister

CENTRAL FLOORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06923500

Incorporation date

03/06/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon12/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Appointment of a voluntary liquidator
dot icon23/12/2024
Statement of affairs
dot icon23/12/2024
Registered office address changed from 14 Falcon Close Hawkins Lane Burton-on-Trent Staffordshire DE14 1SG United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-12-23
dot icon18/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/02/2024
Termination of appointment of Ian Seagrave as a director on 2024-01-22
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon25/04/2022
Notification of Jack Thomas Woods as a person with significant control on 2022-04-14
dot icon25/04/2022
Cessation of Adam Bailey as a person with significant control on 2022-04-14
dot icon25/04/2022
Termination of appointment of Adam Bailey as a director on 2022-04-14
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon25/04/2022
Appointment of Mr Jack Thomas Woods as a director on 2022-04-14
dot icon25/04/2022
Notification of Lee Bailey as a person with significant control on 2022-04-14
dot icon25/04/2022
Appointment of Mr Lee Bailey as a director on 2022-04-14
dot icon25/04/2022
Notification of Ian Seagrave as a person with significant control on 2022-04-14
dot icon25/04/2022
Appointment of Mr Ian Seagrave as a director on 2022-04-14
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/12/2021
Change of details for Mr Adam Bailey as a person with significant control on 2021-09-30
dot icon01/12/2021
Cessation of Lee Bailey as a person with significant control on 2021-09-30
dot icon01/12/2021
Termination of appointment of Lee Bailey as a director on 2021-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/09/2018
Registered office address changed from Unit 8 Northside Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1DB to 14 Falcon Close Hawkins Lane Burton-on-Trent Staffordshire DE14 1SG on 2018-09-03
dot icon27/06/2018
Registration of charge 069235000001, created on 2018-06-22
dot icon20/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Adam Bailey as a director on 2016-04-25
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon24/06/2013
Registered office address changed from Unit 8 Northside Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1DB England on 2013-06-24
dot icon24/06/2013
Registered office address changed from 102 Wellington Street Burton upon Trent Burton upon Trent Staffordshire DE14 2DS on 2013-06-24
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/08/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon23/08/2011
Termination of appointment of a director
dot icon23/08/2011
Appointment of Mr Adam Bailey as a director
dot icon01/08/2011
Appointment of Adam Bailey as a director
dot icon08/07/2011
Termination of appointment of Mitchell Sharp as a director
dot icon13/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Appointment of Lee Bailey as a director
dot icon28/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mitchell Sharp on 2010-04-01
dot icon07/08/2009
Certificate of change of name
dot icon31/07/2009
Appointment terminated director lee bailey
dot icon31/07/2009
Director appointed mitchell sharp
dot icon29/07/2009
Appointment terminated director mitchell sharp
dot icon03/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-67.82 % *

* during past year

Cash in Bank

£3,509.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.54K
-
0.00
64.19K
-
2022
5
61.23K
-
0.00
10.90K
-
2023
5
124.57K
-
0.00
3.51K
-
2023
5
124.57K
-
0.00
3.51K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

124.57K £Ascended103.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.51K £Descended-67.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seagrave, Ian
Director
14/04/2022 - 22/01/2024
-
Bailey, Lee
Director
14/04/2022 - Present
3
Bailey, Lee
Director
03/06/2009 - 30/07/2009
3
Bailey, Lee
Director
26/01/2011 - 30/09/2021
3
Sharp, Mitchell
Director
03/06/2009 - 29/07/2009
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL FLOORS LTD

CENTRAL FLOORS LTD is an(a) Liquidation company incorporated on 03/06/2009 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FLOORS LTD?

toggle

CENTRAL FLOORS LTD is currently Liquidation. It was registered on 03/06/2009 .

Where is CENTRAL FLOORS LTD located?

toggle

CENTRAL FLOORS LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CENTRAL FLOORS LTD do?

toggle

CENTRAL FLOORS LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CENTRAL FLOORS LTD have?

toggle

CENTRAL FLOORS LTD had 5 employees in 2023.

What is the latest filing for CENTRAL FLOORS LTD?

toggle

The latest filing was on 12/02/2026: Return of final meeting in a creditors' voluntary winding up.