WOOD FLOORS AND ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

WOOD FLOORS AND ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746590

Incorporation date

07/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Spilsby Road, Harold Hill, Romford, Essex RM3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon23/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/11/2025
Satisfaction of charge 1 in full
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-05
dot icon23/07/2024
Termination of appointment of John Charles Costello as a director on 2024-07-19
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Change of details for Mr Gerald Coletta as a person with significant control on 2024-04-06
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon31/03/2023
Change of details for Mr Gerald Coletta as a person with significant control on 2023-03-29
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon09/03/2023
Change of details for Mr Ricky Timeneys as a person with significant control on 2016-04-06
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon05/06/2020
Registration of charge 037465900005, created on 2020-06-01
dot icon06/05/2020
Satisfaction of charge 037465900004 in full
dot icon06/05/2020
Satisfaction of charge 2 in full
dot icon30/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon18/03/2019
Director's details changed for Mr John Charles Costello on 2017-12-01
dot icon12/03/2019
Appointment of Mr John Charles Costello as a director on 2017-12-01
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Registration of charge 037465900004, created on 2017-04-04
dot icon12/10/2016
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Spilsby Road Harold Hill Romford Essex RM3 8SB on 2016-10-12
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon01/09/2015
Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2015-09-01
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon03/03/2015
Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 2015-03-03
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Director's details changed for Gerald Ernest Coletta on 2014-06-30
dot icon22/07/2014
Director's details changed for Ricky Anastasi Timeneys on 2014-06-30
dot icon22/07/2014
Director's details changed for Matthew Oatham on 2014-06-30
dot icon22/07/2014
Registered office address changed from Unit 2 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE to 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 2014-07-22
dot icon22/07/2014
Director's details changed for Richard Julian Coletta on 2014-06-30
dot icon22/07/2014
Secretary's details changed for Richard Julian Coletta on 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Satisfaction of charge 3 in full
dot icon26/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon12/09/2012
Director's details changed for Ricky Anastasi Timenys on 2012-09-12
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon31/01/2012
Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE on 2012-01-31
dot icon30/11/2011
Director's details changed for Ricky Anastasi Timenys on 2011-10-31
dot icon30/11/2011
Director's details changed for Ricky Anastasi Timenys on 2011-11-30
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon18/11/2010
Director's details changed for Ricky Anastasi Timenys on 2010-09-02
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 07/04/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 07/04/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 07/04/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Director's particulars changed
dot icon02/08/2006
Secretary's particulars changed
dot icon24/07/2006
Location of register of members
dot icon24/07/2006
Registered office changed on 24/07/06 from: 35 ballards lane london N3 1XW
dot icon11/04/2006
Return made up to 07/04/06; full list of members
dot icon08/09/2005
New director appointed
dot icon17/08/2005
Director's particulars changed
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon10/05/2005
Return made up to 07/04/05; full list of members
dot icon05/11/2004
Return made up to 07/04/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
Secretary's particulars changed;director's particulars changed
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon30/06/2004
Ad 26/03/04--------- £ si 27@1=27 £ ic 4/31
dot icon30/06/2004
Ad 26/03/04--------- £ si 1@1=1 £ ic 3/4
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon22/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/07/2003
Particulars of mortgage/charge
dot icon23/04/2003
Return made up to 07/04/03; full list of members
dot icon05/02/2003
Particulars of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon02/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/04/2002
Return made up to 07/04/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon23/05/2001
Return made up to 07/04/01; full list of members
dot icon02/02/2001
Return made up to 07/04/00; full list of members
dot icon19/12/2000
Compulsory strike-off action has been discontinued
dot icon14/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon06/12/2000
Accounting reference date shortened from 30/04/00 to 28/02/00
dot icon01/12/2000
Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
New secretary appointed
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
New director appointed
dot icon03/10/2000
First Gazette notice for compulsory strike-off
dot icon11/04/2000
First Gazette notice for compulsory strike-off
dot icon08/02/2000
Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Registered office changed on 22/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon07/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

27
2023
change arrow icon+35.10 % *

* during past year

Cash in Bank

£479,807.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
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
26
1.05M
-
0.00
891.94K
-
2022
28
1.39M
-
0.00
355.15K
-
2023
27
1.49M
-
0.00
479.81K
-
2023
27
1.49M
-
0.00
479.81K
-

Employees

2023

Employees

27 Descended-4 % *

Net Assets(GBP)

1.49M £Ascended7.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

479.81K £Ascended35.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oatham, Matthew
Director
02/05/2000 - Present
8
QA REGISTRARS LIMITED
Nominee Secretary
06/04/1999 - 06/04/1999
9026
QA NOMINEES LIMITED
Nominee Director
06/04/1999 - 06/04/1999
8850
Coletta, Gerald Ernest
Director
07/04/1999 - Present
7
Coletta, Richard Julian
Director
07/04/1999 - Present
8

Persons with Significant Control

4
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 WOOD FLOORS AND ACCESSORIES LIMITED

WOOD FLOORS AND ACCESSORIES LIMITED is an(a) Active company incorporated on 07/04/1999 with the registered office located at Spilsby Road, Harold Hill, Romford, Essex RM3 8SB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of WOOD FLOORS AND ACCESSORIES LIMITED?

toggle

WOOD FLOORS AND ACCESSORIES LIMITED is currently Active. It was registered on 07/04/1999 .

Where is WOOD FLOORS AND ACCESSORIES LIMITED located?

toggle

WOOD FLOORS AND ACCESSORIES LIMITED is registered at Spilsby Road, Harold Hill, Romford, Essex RM3 8SB.

What does WOOD FLOORS AND ACCESSORIES LIMITED do?

toggle

WOOD FLOORS AND ACCESSORIES LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does WOOD FLOORS AND ACCESSORIES LIMITED have?

toggle

WOOD FLOORS AND ACCESSORIES LIMITED had 27 employees in 2023.

What is the latest filing for WOOD FLOORS AND ACCESSORIES LIMITED?

toggle

The latest filing was on 23/11/2025: Unaudited abridged accounts made up to 2025-03-31.