DESIGN FLOORING LTD.

Register to unlock more data on OkredoRegister

DESIGN FLOORING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690050

Incorporation date

30/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Montpelier Central Station Road, Montpelier, Bristol BS6 5EECopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1998)
dot icon21/04/2026
Memorandum and Articles of Association
dot icon04/04/2026
Change of share class name or designation
dot icon03/04/2026
Particulars of variation of rights attached to shares
dot icon21/03/2026
Resolutions
dot icon20/03/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Satisfaction of charge 036900500001 in full
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon16/01/2020
Director's details changed for Mr Matthew James Collins on 2020-01-15
dot icon16/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Registered office address changed from 5a Regent Street Clifton Bristol BS8 4HW to Unit 8 Montpelier Central Station Road Montpelier Bristol BS6 5EE on 2019-04-10
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon16/03/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Registration of charge 036900500001, created on 2016-05-24
dot icon04/03/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Rachel Anne Collins on 2013-01-01
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
Director's details changed for Matthew James Collins on 2012-05-15
dot icon15/05/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 6 West Park Clifton Bristol BS8 2LT on 2012-05-08
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Compulsory strike-off action has been discontinued
dot icon12/05/2009
Return made up to 30/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 30/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 30/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 30/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 30/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 30/12/03; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 30/12/02; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2002
Return made up to 30/12/01; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: 5 regent street clifton bristol BS8 4HW
dot icon12/02/2001
Return made up to 30/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon12/04/2000
Return made up to 30/12/99; full list of members
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-62.99 % *

* during past year

Cash in Bank

£16,356.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
21.70K
-
0.00
-
-
2022
6
115.43K
-
0.00
44.19K
-
2023
6
26.53K
-
0.00
16.36K
-
2023
6
26.53K
-
0.00
16.36K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

26.53K £Descended-77.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.36K £Descended-62.99 % *

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 DESIGN FLOORING LTD.

DESIGN FLOORING LTD. is an(a) Active company incorporated on 30/12/1998 with the registered office located at Unit 8 Montpelier Central Station Road, Montpelier, Bristol BS6 5EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN FLOORING LTD.?

toggle

DESIGN FLOORING LTD. is currently Active. It was registered on 30/12/1998 .

Where is DESIGN FLOORING LTD. located?

toggle

DESIGN FLOORING LTD. is registered at Unit 8 Montpelier Central Station Road, Montpelier, Bristol BS6 5EE.

What does DESIGN FLOORING LTD. do?

toggle

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

How many employees does DESIGN FLOORING LTD. have?

toggle

DESIGN FLOORING LTD. had 6 employees in 2023.

What is the latest filing for DESIGN FLOORING LTD.?

toggle

The latest filing was on 21/04/2026: Memorandum and Articles of Association.