SOLID TIMBER FLOOR LIMITED

Register to unlock more data on OkredoRegister

SOLID TIMBER FLOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09570331

Incorporation date

01/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09570331 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/01/2026
Registered office address changed to PO Box 4385, 09570331 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon02/06/2025
Micro company accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon08/05/2025
Registered office address changed from 41 Warstone Lane Birmingham B18 6JJ England to Unit K Hume Avenue Tilbury RM18 8DX on 2025-05-08
dot icon30/04/2025
Micro company accounts made up to 2023-05-31
dot icon30/04/2025
Micro company accounts made up to 2024-05-31
dot icon25/04/2025
Registered office address changed from 45 Hillfoot Drive Pudsey LS28 7QL England to 41 Warstone Lane Birmingham B18 6JJ on 2025-04-25
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon23/04/2025
Director's details changed for Mr Amartey Amarfio on 2025-01-03
dot icon22/04/2025
Registered office address changed from 80 King Edwards Road London N9 7RP England to 45 45 Hillfoot Drive Pudsey West Yorkshire LS28 7QL on 2025-04-22
dot icon22/04/2025
Appointment of Mr Amartey Amarfio as a director on 2025-01-03
dot icon22/04/2025
Notification of Amarfio Amartey as a person with significant control on 2025-01-03
dot icon22/04/2025
Termination of appointment of Christopher Alan Bunce as a director on 2025-01-03
dot icon22/04/2025
Cessation of Christopher Alan Bunce as a person with significant control on 2025-01-03
dot icon22/04/2025
Registered office address changed from 45 45 Hillfoot Drive Pudsey West Yorkshire LS28 7QL England to 45 Hillfoot Drive Pudsey LS28 7QL on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-03-06 with updates
dot icon27/08/2024
Termination of appointment of Fatjon Ndreu as a director on 2024-03-07
dot icon27/08/2024
Appointment of Mr Christopher Alan Bunce as a director on 2024-03-07
dot icon27/08/2024
Cessation of Fatjon Ndreu as a person with significant control on 2024-03-07
dot icon27/08/2024
Notification of Christopher Alan Bunce as a person with significant control on 2024-03-07
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Appointment of Mr Jamie John Wood as a director on 2024-02-21
dot icon06/03/2024
Cessation of Piotr Wisniewski as a person with significant control on 2024-02-21
dot icon06/03/2024
Registered office address changed from Flat 2 Moore Court Watford WD24 5DA to 35 Almond Rise Forest Town Mansfield NG19 0NA on 2024-03-06
dot icon06/03/2024
Notification of Jamie John Wood as a person with significant control on 2024-02-21
dot icon06/03/2024
Termination of appointment of Piotr Wisniewski as a director on 2024-02-21
dot icon06/03/2024
Registered office address changed from 35 Almond Rise Forest Town Mansfield NG19 0NA England to 80 King Edwards Road London N9 7RP on 2024-03-06
dot icon06/03/2024
Cessation of Jamie John Wood as a person with significant control on 2024-02-22
dot icon06/03/2024
Appointment of Mr Fatjon Ndreu as a director on 2024-02-23
dot icon06/03/2024
Termination of appointment of Jamie John Wood as a director on 2024-02-22
dot icon06/03/2024
Notification of Fatjon Ndreu as a person with significant control on 2024-02-23
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon25/05/2023
Compulsory strike-off action has been discontinued
dot icon24/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Confirmation statement made on 2022-05-15 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+972,200.00 % *

* during past year

Cash in Bank

£9,723.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.19K
-
0.00
1.00
-
2022
1
9.48K
-
74.20K
9.72K
-
2022
1
9.48K
-
74.20K
9.72K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.48K £Ascended15.77 % *

Total Assets(GBP)

-

Turnover(GBP)

74.20K £Ascended- *

Cash in Bank(GBP)

9.72K £Ascended972.20K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Piotr Wisniewski
Director
01/05/2015 - 21/02/2024
-
Ndreu, Fatjon
Director
23/02/2024 - 07/03/2024
3
Mr Jamie John Wood
Director
21/02/2024 - 22/02/2024
8
Mr Christopher Alan Bunce
Director
07/03/2024 - 03/01/2025
6
Amarfio, Amartey
Director
03/01/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLID TIMBER FLOOR LIMITED

SOLID TIMBER FLOOR LIMITED is an(a) Active company incorporated on 01/05/2015 with the registered office located at 4385, 09570331 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of SOLID TIMBER FLOOR LIMITED?

toggle

SOLID TIMBER FLOOR LIMITED is currently Active. It was registered on 01/05/2015 .

Where is SOLID TIMBER FLOOR LIMITED located?

toggle

SOLID TIMBER FLOOR LIMITED is registered at 4385, 09570331 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SOLID TIMBER FLOOR LIMITED do?

toggle

SOLID TIMBER FLOOR LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

How many employees does SOLID TIMBER FLOOR LIMITED have?

toggle

SOLID TIMBER FLOOR LIMITED had 1 employees in 2022.

What is the latest filing for SOLID TIMBER FLOOR LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.