CLASSIQUE FLOOR DESIGNS LTD

Register to unlock more data on OkredoRegister

CLASSIQUE FLOOR DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055766

Incorporation date

28/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1b Rathmore Business Park, Blighs Lane, Derry BT48 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon14/11/2025
Notification of Kevin Carlin as a person with significant control on 2025-11-01
dot icon14/11/2025
Cessation of Martin Carlin as a person with significant control on 2025-11-01
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon19/05/2021
Appointment of Mr Kevin Carlin as a director on 2021-05-18
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon05/07/2017
Notification of Martin Carlin as a person with significant control on 2017-06-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon26/07/2016
Director's details changed for Mr Martin Carlin on 2015-07-01
dot icon26/07/2016
Director's details changed for Mrs Donna Carlin on 2015-07-01
dot icon26/07/2016
Secretary's details changed for Mrs Donna Carlin on 2015-07-01
dot icon28/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-28
dot icon28/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-06-28
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/06/2010
Director's details changed for Donna Carlin on 2010-06-28
dot icon29/06/2010
Director's details changed for Martin Carlin on 2010-06-28
dot icon29/06/2010
Secretary's details changed for Donna Carlin on 2010-06-28
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
28/06/09 annual return shuttle
dot icon13/02/2009
31/03/08 annual accts
dot icon29/07/2008
28/06/08
dot icon09/01/2008
31/03/07 annual accts
dot icon28/06/2007
28/06/07 annual return shuttle
dot icon25/01/2007
31/03/06 annual accts
dot icon26/10/2006
28/06/06 annual return shuttle
dot icon23/09/2006
Change of ARD
dot icon18/07/2005
Change of dirs/sec
dot icon28/06/2005
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
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
175.68K
-
0.00
-
-
2022
11
220.71K
-
0.00
86.23K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Donna
Director
28/06/2005 - Present
-
Mr Kevin Carlin
Director
18/05/2021 - Present
2
Mr Martin Carlin
Director
28/06/2005 - Present
-

Persons with Significant Control

3
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 CLASSIQUE FLOOR DESIGNS LTD

CLASSIQUE FLOOR DESIGNS LTD is an(a) Active company incorporated on 28/06/2005 with the registered office located at Unit 1b Rathmore Business Park, Blighs Lane, Derry BT48 0LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIQUE FLOOR DESIGNS LTD?

toggle

CLASSIQUE FLOOR DESIGNS LTD is currently Active. It was registered on 28/06/2005 .

Where is CLASSIQUE FLOOR DESIGNS LTD located?

toggle

CLASSIQUE FLOOR DESIGNS LTD is registered at Unit 1b Rathmore Business Park, Blighs Lane, Derry BT48 0LZ.

What does CLASSIQUE FLOOR DESIGNS LTD do?

toggle

CLASSIQUE FLOOR DESIGNS LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CLASSIQUE FLOOR DESIGNS LTD?

toggle

The latest filing was on 09/12/2025: Unaudited abridged accounts made up to 2025-03-31.