CONTRACT FLOORING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CONTRACT FLOORING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164755

Incorporation date

28/03/1974

Size

Small

Contacts

Registered address

Registered address

Unit 22 Eldon Road Business Park, Eldon Road, Chilwell, Nottingham NG9 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1974)
dot icon27/02/2026
Registration of charge 011647550002, created on 2026-02-19
dot icon22/10/2025
Director's details changed for Mr Anthony Mathe on 2025-10-22
dot icon21/10/2025
Director's details changed for Mr Gary Malcolm Scott on 2025-10-21
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon29/09/2025
Registration of charge 011647550001, created on 2025-09-24
dot icon31/07/2025
Appointment of Mr Michael James Gadney as a director on 2025-07-17
dot icon28/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/11/2024
Termination of appointment of Martin Philip Cummins as a director on 2024-11-18
dot icon14/10/2024
Director's details changed for Mr Matthew John Brown on 2024-10-01
dot icon10/09/2024
Appointment of Mr Kevin William Clinch as a director on 2024-08-13
dot icon21/08/2024
Appointment of Mr Jonathan George Wells as a director on 2024-08-13
dot icon15/08/2024
Appointment of Miss Victoria Ann Stiles as a director on 2024-08-13
dot icon14/08/2024
Termination of appointment of John Frederick Butler as a director on 2024-08-13
dot icon14/08/2024
Termination of appointment of Neal Bruce Inwood as a director on 2024-08-13
dot icon14/08/2024
Termination of appointment of Stephen John Kean as a director on 2024-08-13
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/11/2023
Registered office address changed from Unit 23 Eldon Business Park Eldon Road Chilwell Nottingham NG9 6DZ England to Unit 22 Eldon Road Business Park, Eldon Road Chilwell Nottingham NG9 6DZ on 2023-11-20
dot icon16/08/2023
Appointment of Mr Nicholas James Perkins as a director on 2023-08-15
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/06/2023
Termination of appointment of Beverley Anne Mcfarlane as a director on 2023-06-12
dot icon22/11/2022
Accounts for a small company made up to 2022-03-31
dot icon30/08/2022
Appointment of Mr Stephen John Kean as a director on 2022-08-16
dot icon29/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon23/05/2022
Director's details changed for Mr Carl Stephen Harper on 2022-05-10
dot icon13/04/2022
Termination of appointment of Garry John Bateman as a director on 2022-03-31
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Appointment of Mr Gary Malcolm Scott as a director on 2021-08-24
dot icon14/09/2021
Termination of appointment of Wayne Haslam as a director on 2021-08-24
dot icon07/09/2021
Appointment of Mr David James Brady as a director on 2021-08-24
dot icon07/09/2021
Appointment of Mrs Louise Walters as a director on 2021-08-24
dot icon22/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon20/07/2021
Termination of appointment of Neil Kear as a director on 2021-07-20
dot icon28/06/2021
Termination of appointment of Scott Mckenna as a director on 2021-06-28
dot icon17/06/2021
Director's details changed for Mr Alan Mcewan on 2019-10-04
dot icon17/06/2021
Director's details changed for Mr Matthew John Brown on 2021-06-17
dot icon14/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/09/2020
Appointment of Mr Ross Dight as a director on 2020-08-25
dot icon15/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/08/2019
Appointment of Mr Alan Mcewan as a director on 2019-08-20
dot icon22/08/2019
Appointment of Mr Carl Stephen Harper as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of John David Hibbert as a director on 2019-08-20
dot icon02/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon18/04/2019
Termination of appointment of Christopher Leonard Saunders as a director on 2019-04-16
dot icon20/03/2019
Registered office address changed from 4C St. Marys Place the Lace Market Nottingham NG1 1PH to Unit 23 Eldon Business Park Eldon Road Chilwell Nottingham NG9 6DZ on 2019-03-20
dot icon08/01/2019
Termination of appointment of James Edward Martin as a director on 2019-01-02
dot icon26/10/2018
Director's details changed for Hamish Russell Macgregor on 2018-10-25
dot icon25/10/2018
Director's details changed for Mr Scott Mckenna on 2018-10-25
dot icon25/10/2018
Director's details changed for Mr Wayne Haslam on 2018-10-25
dot icon25/10/2018
Director's details changed for Alan Gayle on 2018-10-25
dot icon25/10/2018
Director's details changed for Garry John Bateman on 2018-10-25
dot icon07/09/2018
Appointment of Mrs Beverley Anne Mcfarlane as a director on 2018-08-21
dot icon10/07/2018
Accounts for a small company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Termination of appointment of Brian Edwin Packer as a director on 2018-06-20
dot icon01/06/2018
Appointment of Mr Matthew John Brown as a director on 2018-05-22
dot icon11/05/2018
Notification of a person with significant control statement
dot icon11/05/2018
Termination of appointment of Kenton Cordell Penny as a director on 2018-03-31
dot icon23/08/2017
Resolutions
dot icon25/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon18/06/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2016
Accounts for a small company made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-25 no member list
dot icon16/05/2016
Director's details changed for Mr Neil Kear on 2016-05-16
dot icon16/05/2016
Appointment of Mr Neil Kear as a director on 2015-08-18
dot icon10/07/2015
Annual return made up to 2015-06-25 no member list
dot icon19/06/2015
Accounts for a small company made up to 2015-03-31
dot icon16/06/2015
Director's details changed for Mr Kenton Cordell Penny on 2015-05-19
dot icon16/06/2015
Director's details changed for James Edward Martin on 2015-05-19
dot icon16/06/2015
Director's details changed for Hamish Russell Macgregor on 2015-05-19
dot icon16/06/2015
Director's details changed for John David Hibbert on 2015-05-19
dot icon16/06/2015
Director's details changed for Alan Gayle on 2015-05-19
dot icon16/06/2015
Director's details changed for Mr John Frederick Butler on 2015-05-19
dot icon16/06/2015
Appointment of Mr Wayne Haslam as a director on 2015-05-19
dot icon21/05/2015
Termination of appointment of Jamie Michael Brown as a director on 2015-05-19
dot icon06/03/2015
Termination of appointment of Steven Paul Clifford as a director on 2014-09-01
dot icon07/08/2014
Annual return made up to 2014-06-25 no member list
dot icon07/08/2014
Termination of appointment of Michael John Alcock as a director on 2014-03-14
dot icon07/08/2014
Appointment of Mr Martin Philip Cummins as a director on 2014-06-03
dot icon24/06/2014
Accounts for a small company made up to 2014-03-31
dot icon09/06/2014
Director's details changed for Mr Anthony Mathe on 2014-06-06
dot icon27/06/2013
Annual return made up to 2013-06-25 no member list
dot icon14/06/2013
Appointment of Mr Jamie Michael Brown as a director
dot icon05/06/2013
Accounts for a small company made up to 2013-03-31
dot icon04/06/2013
Appointment of Mr Scott Mckenna as a director
dot icon27/11/2012
Accounts for a small company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-25 no member list
dot icon29/06/2012
Termination of appointment of Beverley Mcfarlane as a director
dot icon29/06/2012
Registered office address changed from 4 St.Marys Place Lace Market Nottingham NG1 1PH on 2012-06-29
dot icon15/06/2012
Appointment of Neal Bruce Inwood as a director
dot icon15/06/2012
Appointment of Garry John Bateman as a director
dot icon15/06/2012
Director's details changed for Mr Anthony Mathe on 2012-02-21
dot icon08/06/2012
Resolutions
dot icon23/05/2012
Termination of appointment of Karl Brannigan as a director
dot icon23/05/2012
Termination of appointment of Melvyn Belshaw as a director
dot icon30/04/2012
Memorandum and Articles of Association
dot icon30/04/2012
Statement of company's objects
dot icon21/02/2012
Termination of appointment of Alan Dewhirst as a director
dot icon21/02/2012
Director's details changed for Anthony Mathe on 2012-02-21
dot icon12/07/2011
Accounts for a small company made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-25 no member list
dot icon05/07/2011
Termination of appointment of Michael Wolfe as a director
dot icon05/07/2011
Appointment of Mr Brian Edwin Packer as a director
dot icon05/07/2011
Appointment of Mr Melvyn John Belshaw as a director
dot icon28/06/2011
Appointment of Mr Christopher Leonard Saunders as a director
dot icon20/01/2011
Termination of appointment of Glyn Thomas as a director
dot icon06/08/2010
Annual return made up to 2010-06-25 no member list
dot icon06/08/2010
Director's details changed for Michael Terry Wolfe on 2010-06-25
dot icon06/08/2010
Director's details changed for John David Hibbert on 2010-06-25
dot icon06/08/2010
Director's details changed for James Edward Martin on 2010-06-25
dot icon06/08/2010
Director's details changed for Hamish Russell Macgregor on 2010-06-25
dot icon06/08/2010
Director's details changed for Karl Lee Brannigan on 2010-06-25
dot icon06/08/2010
Director's details changed for Alan Gayle on 2010-06-25
dot icon29/07/2010
Appointment of Mr Kenton Cordell Penny as a director
dot icon29/07/2010
Appointment of Steven Paul Clifford as a director
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Termination of appointment of Henryk Struzik as a director
dot icon24/06/2010
Termination of appointment of Keith Carey as a director
dot icon24/06/2010
Termination of appointment of Ronald Austin as a director
dot icon20/07/2009
Annual return made up to 25/06/09
dot icon20/07/2009
Appointment terminated director gary jamieson
dot icon20/07/2009
Appointment terminated director george rose
dot icon15/07/2009
Director appointed beverley anne mcfarlane
dot icon15/07/2009
Director appointed anthony lawrence john mathe
dot icon15/07/2009
Director appointed alan dewhirst
dot icon08/07/2009
Director appointed karl lee brannigan
dot icon05/06/2009
Full accounts made up to 2009-03-31
dot icon21/07/2008
Annual return made up to 25/06/08
dot icon11/07/2008
Director appointed james edward martin
dot icon11/07/2008
Director appointed henryk struzik
dot icon11/07/2008
Director appointed glyn thomas
dot icon13/06/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Appointment terminated director mary sillitoe
dot icon21/05/2008
Appointment terminated director paul salmon
dot icon21/05/2008
Appointment terminated director amanda hall
dot icon21/05/2008
Appointment terminated director peter evans
dot icon21/05/2008
Appointment terminated director douglas arnold
dot icon21/05/2008
Appointment terminated secretary richard wollerton
dot icon13/07/2007
Annual return made up to 25/06/07
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon25/06/2007
Full accounts made up to 2007-03-31
dot icon28/06/2006
Annual return made up to 25/06/06
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon09/06/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon11/07/2005
Annual return made up to 25/06/05
dot icon11/07/2005
New director appointed
dot icon15/06/2005
Full accounts made up to 2005-03-31
dot icon06/06/2005
Director resigned
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Annual return made up to 25/06/04
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon19/07/2003
Annual return made up to 25/06/03
dot icon19/07/2003
New director appointed
dot icon19/05/2003
Return made up to 25/06/02; amending return
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon03/07/2002
New director appointed
dot icon24/06/2002
Annual return made up to 25/06/02
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Annual return made up to 25/06/01
dot icon11/12/2000
Director's particulars changed
dot icon11/12/2000
Director's particulars changed
dot icon11/12/2000
Director resigned
dot icon19/07/2000
Annual return made up to 13/06/00
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon12/06/2000
Full accounts made up to 2000-03-31
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Annual return made up to 13/06/99
dot icon24/06/1998
New director appointed
dot icon24/06/1998
Annual return made up to 13/06/98
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon03/08/1997
New director appointed
dot icon23/07/1997
Annual return made up to 13/06/97
dot icon11/06/1997
Full accounts made up to 1997-03-31
dot icon21/06/1996
Annual return made up to 13/06/96
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Director resigned
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
Annual return made up to 13/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon30/08/1994
Annual return made up to 13/06/94
dot icon31/05/1994
Full accounts made up to 1994-03-31
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
New director appointed
dot icon10/06/1993
Annual return made up to 13/06/93
dot icon02/10/1992
Annual return made up to 13/06/92
dot icon21/09/1992
Director resigned;new director appointed
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon29/07/1991
Annual return made up to 13/06/91
dot icon15/07/1991
Secretary resigned
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New secretary appointed;director resigned
dot icon04/07/1991
Full accounts made up to 1991-03-31
dot icon14/11/1990
Registered office changed on 14/11/90 from: long furlong house holt norfolk NR25 7DD
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1990
Director resigned;new director appointed
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Director resigned
dot icon20/07/1990
Director resigned;new director appointed
dot icon20/07/1990
Annual return made up to 13/06/90
dot icon02/01/1990
Resolutions
dot icon02/01/1990
Miscellaneous
dot icon27/12/1989
Memorandum and Articles of Association
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Annual return made up to 26/11/89
dot icon21/06/1989
Director resigned;new director appointed
dot icon31/05/1989
Notice of resolution removing auditor
dot icon28/09/1988
Full accounts made up to 1988-03-31
dot icon28/09/1988
Annual return made up to 02/06/88
dot icon02/08/1988
Director resigned;new director appointed
dot icon02/08/1988
Director resigned;new director appointed
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Registered office changed on 15/03/88 from: 23 chippenham mews london W9 2AN
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon01/09/1987
Annual return made up to 21/05/87
dot icon14/08/1987
Director resigned;new director appointed
dot icon14/08/1987
Director resigned;new director appointed
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Annual return made up to 11/06/86
dot icon11/09/1986
Director resigned;new director appointed
dot icon28/03/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kean, Stephen John
Director
16/08/2022 - 13/08/2024
4
Butler, John Frederick
Director
23/05/2006 - 13/08/2024
7
Mr Hamish Russell Macgregor
Director
18/05/1999 - Present
9
Scott, Gary Malcolm
Director
24/08/2021 - Present
8
Gayle, Alan Sylvester
Director
14/05/2002 - Present
5

Persons with Significant Control

1
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 CONTRACT FLOORING ASSOCIATION LIMITED

CONTRACT FLOORING ASSOCIATION LIMITED is an(a) Active company incorporated on 28/03/1974 with the registered office located at Unit 22 Eldon Road Business Park, Eldon Road, Chilwell, Nottingham NG9 6DZ. There are currently 15 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 CONTRACT FLOORING ASSOCIATION LIMITED?

toggle

CONTRACT FLOORING ASSOCIATION LIMITED is currently Active. It was registered on 28/03/1974 .

Where is CONTRACT FLOORING ASSOCIATION LIMITED located?

toggle

CONTRACT FLOORING ASSOCIATION LIMITED is registered at Unit 22 Eldon Road Business Park, Eldon Road, Chilwell, Nottingham NG9 6DZ.

What does CONTRACT FLOORING ASSOCIATION LIMITED do?

toggle

CONTRACT FLOORING ASSOCIATION LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CONTRACT FLOORING ASSOCIATION LIMITED?

toggle

The latest filing was on 27/02/2026: Registration of charge 011647550002, created on 2026-02-19.