ML UK FLOORS LIMITED
Overview
Company Name | ML UK FLOORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00562641 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ML UK FLOORS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ML UK FLOORS LIMITED located?
Registered Office Address | C/O Etex (Exteriors) Uk Limited Wellington Road DE14 2AP Burton Upon Trent Staffordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ML UK FLOORS LIMITED?
Company Name | From | Until |
---|---|---|
MARLEY FLOORS LIMITED | Mar 13, 1956 | Mar 13, 1956 |
What are the latest accounts for ML UK FLOORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ML UK FLOORS LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for ML UK FLOORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Annemarie Shotton as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jayne Arkell as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Johan Leo as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Xavier Georges Roger Janin as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 29, 2019 with updates | 4 pages | CS01 | ||
Change of details for Marley (U.K.) Limited as a person with significant control on Jan 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from , C/O Etex (Exteriors) Uk Limited Wellington Road, Burton upon Trent, Staffordshire, DE14 2AA, England to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP on Jan 11, 2019 | 1 pages | AD01 | ||
Termination of appointment of David Speakman as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Gregory Reed as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stewart Mcknight as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stewart Mcknight as a secretary on Jan 02, 2019 | 1 pages | TM02 | ||
Appointment of Mr Xavier Georges Roger Janin as a director on Jan 02, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Jayne Arkell as a director on Jan 02, 2019 | 2 pages | AP01 | ||
Who are the officers of ML UK FLOORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEO, Johan | Director | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | Belgium | Belgian | Finance Manager | 265523640001 | ||||
SHOTTON, Annemarie | Director | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | England | British | Uk Country Manager | 304064610001 | ||||
FENNELL, Susan Joy | Secretary | Suffolk Way TN13 1SD Sevenoaks 1 Kent | British | 90959150001 | ||||||
HOLMES, Christopher George | Secretary | Oakwood Biddenden Road TN30 6TD Tenterden Kent | British | Director | 85022650001 | |||||
MCKNIGHT, Andrew Stewart, Dr | Secretary | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | 223790260001 | |||||||
MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | Company Secretary | 28436740001 | |||||
MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | Company Secretary | 28436740001 | |||||
SORENSEN, Phillip Alan | Secretary | Three Gables TN8 6AJ Edenbridge Kent | British | 806340001 | ||||||
SPEAKMAN, David | Secretary | London Road Wrotham Heath TN15 7RW Sevenoaks - Kent England | 155452770001 | |||||||
ARKELL, Jayne | Director | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | England | British | Country Manager Uk | 181089810001 | ||||
BROADBENT, John Stuart Laidlaw | Director | Ringle Crouch Crouch Lane, Sandhurst TN18 5PA Cranbrook Kent | British | Managing Director | 65276260001 | |||||
BUDD, Melvin Robert | Director | Longcroft Church Grove GU51 4LB Fleet Hampshire | British | Sales & Marketing Director | 85022470001 | |||||
CLARK, David John | Director | Stonebridge Barn Brook Street Woodchurch TN26 3SN Ashford Kent | Gbr | British | Managing Director | 54935940002 | ||||
COENS, Philippe Marie Louis Ghislain | Director | Cypressenlaan 21 3080 Tervuren Belgium | Belgium | Belgian | Director | 89901830001 | ||||
DAWLING, Mark John | Director | 9 Wychwood Close PO21 4DW Aldwick West Sussex | British | Commercial Director | 99441890001 | |||||
FARAHAR, Derek Austin | Director | 95 Oak Tree Road Knaphill GU21 2SB Woking Surrey | British | Sales & Marketing Director | 28290520001 | |||||
GALLAGHER, James Joseph | Director | 10 Abinger Close North Holmwood RH5 4TB Dorking Surrey | British | Commercial Director | 66111420001 | |||||
HARRIS, Robert Lindsay | Director | Suffolk Way TN13 1SD Sevenoaks 1 Kent | England | British | Investment Manager | 51853520002 | ||||
HAYWARD, James Roderick Hansell | Director | 15 Ernle Road Wimbledon Common SW20 0HH London | England | British | Finance Director | 10678700001 | ||||
HOLMES, Christopher George | Director | Oakwood Biddenden Road TN30 6TD Tenterden Kent | British | Business Services Director | 85022650001 | |||||
HOLMES, Victor John Ralph | Director | Suffolk Way TN13 1SD Sevenoaks 1 Kent | England | British | Group Treasurer | 118449030001 | ||||
HUGGINS, Martin James | Director | 52 Billingshurst Road Broadbridge Heath RH12 3LW Horsham West Sussex | British | Commercial Director | 67650270001 | |||||
JACOBS, Dirk Maria Jozef Jacobus | Director | Achter D Abdij 36 1700 Dilbeek Belgium | Belgium | Belgian | Financial Holdings Manager | 135331020001 | ||||
JANIN, Xavier Georges Roger | Director | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | France | French | General Manager | 253936520001 | ||||
MCKNIGHT, Andrew Stewart, Dr | Director | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British | Director | 223776810001 | ||||
MUSGRAVE, David John Anthony | Director | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | Company Secretary | 28436740001 | |||||
RAY, Geoffrey Andrew | Director | Suffolk Way TN13 1SD Sevenoaks 1 Kent | England | British | Accountant | 89611980001 | ||||
REED, Paul Gregory | Director | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British | Sales & Marketing Director | 103831950002 | ||||
RICKINSON, Nathan James | Director | London Road Wrotham Heath TN15 7RW Sevenoaks - Kent | England | British | Operations Director | 192412360002 | ||||
SHARP, Kenneth Charles | Director | Begonialaan 22 3080 Vossem Belgium | British | Director | 32251740002 | |||||
SINDEN, George | Director | Tresco Ashes Lane Hadlow TN11 0AW Tonbridge Kent | British | Chemist | 10900050001 | |||||
SOMERVILLE, Colin Neil | Director | Pine Place Plurenden Lane High Halden TN30 Tenterden Kent | British | Production Director | 10678710001 | |||||
SPEAKMAN, David | Director | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British | Director | 100820890007 | ||||
STANLEY, Terence | Director | 135 Whitefields Road B91 3NY Solihull West Midlands | British | Manufacturing Director | 82653280001 |
Who are the persons with significant control of ML UK FLOORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Etex (U.K.) Limited | Apr 06, 2016 | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0