CREATIVE FLOORING LIMITED

Register to unlock more data on OkredoRegister

CREATIVE FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03496300

Incorporation date

21/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon16/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Director's details changed for Mr Michael Stephen Brennan on 2025-02-24
dot icon03/04/2025
Secretary's details changed for Mr Michael Stephen Brennan on 2025-02-24
dot icon03/04/2025
Change of details for Mr Michael Stephen Brennan as a person with significant control on 2025-02-24
dot icon26/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06
dot icon30/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon03/03/2011
Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 2011-03-03
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Registered office address changed from Sherwood House High Street Crowthorne Berkshire RG45 7AX on 2010-07-07
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon22/04/2009
Return made up to 21/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Director and secretary's change of particulars / michael brennan / 08/07/2008
dot icon09/07/2008
Director and secretary's change of particulars / michael brennan / 09/07/2008
dot icon18/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/02/2008
Return made up to 21/01/08; full list of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/01/2007
Return made up to 21/01/07; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/01/2005
Return made up to 21/01/05; full list of members
dot icon04/10/2004
Return made up to 21/01/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon16/01/2002
Return made up to 21/01/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 21/01/01; full list of members
dot icon09/05/2000
Return made up to 21/01/00; full list of members
dot icon05/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/03/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon26/03/1999
Return made up to 21/01/99; full list of members
dot icon25/01/1998
New secretary appointed;new director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Registered office changed on 25/01/98 from: dominions house north queen street, cardiff CF1 4AR
dot icon23/01/1998
Resolutions
dot icon21/01/1998
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
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
45.48K
-
0.00
-
-
2022
5
43.08K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CREATIVE FLOORING LIMITED

CREATIVE FLOORING LIMITED is an(a) Active company incorporated on 21/01/1998 with the registered office located at C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HP. 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 CREATIVE FLOORING LIMITED?

toggle

CREATIVE FLOORING LIMITED is currently Active. It was registered on 21/01/1998 .

Where is CREATIVE FLOORING LIMITED located?

toggle

CREATIVE FLOORING LIMITED is registered at C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HP.

What does CREATIVE FLOORING LIMITED do?

toggle

CREATIVE FLOORING LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CREATIVE FLOORING LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-21 with no updates.