DRONFIELD CARPETS AND FLOORS LIMITED

DRONFIELD CARPETS AND FLOORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRONFIELD CARPETS AND FLOORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10850717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRONFIELD CARPETS AND FLOORS LIMITED?

    • Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DRONFIELD CARPETS AND FLOORS LIMITED located?

    Registered Office Address
    Cfc House Acorn Business Park
    Woodseats Close
    S8 0TB Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DRONFIELD CARPETS AND FLOORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXURY OUTDOOR PRODUCTS LIMITEDJul 05, 2017Jul 05, 2017

    What are the latest accounts for DRONFIELD CARPETS AND FLOORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for DRONFIELD CARPETS AND FLOORS LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueNo

    What are the latest filings for DRONFIELD CARPETS AND FLOORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 04, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2020

    RES15

    Cessation of Alan Rees as a person with significant control on Jan 29, 2020

    1 pagesPSC07

    Director's details changed for Mr Thomas Liam Straw on Oct 14, 2019

    2 pagesCH01

    Change of details for Mr Thomas Liam Straw as a person with significant control on Oct 14, 2019

    2 pagesPSC04

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Notification of Alan Rees as a person with significant control on Feb 06, 2019

    2 pagesPSC01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Registered office address changed from Telegraph House High Street Sheffield S1 2GA England to Cfc House Acorn Business Park Woodseats Close Sheffield S8 0TB on Feb 06, 2019

    1 pagesAD01

    Termination of appointment of Peter David Eshelby as a director on Feb 04, 2019

    1 pagesTM01

    Cessation of Peter David Eshelby as a person with significant control on Feb 04, 2019

    1 pagesPSC07

    Registered office address changed from Cfc House Woodseats Close Acorn Business Park Sheffield S8 0TB United Kingdom to Telegraph House High Street Sheffield S1 2GA on Sep 12, 2018

    1 pagesAD01

    Confirmation statement made on Jul 04, 2018 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Notification of Peter David Eshelby as a person with significant control on Apr 16, 2018

    2 pagesPSC01

    Cessation of Carl Richard Harrison as a person with significant control on Apr 16, 2018

    1 pagesPSC07

    Who are the officers of DRONFIELD CARPETS AND FLOORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRAW, Thomas Liam
    Woodseats Close
    Acorn Business Park
    S8 0TB Sheffield
    Cfc House
    United Kingdom
    Director
    Woodseats Close
    Acorn Business Park
    S8 0TB Sheffield
    Cfc House
    United Kingdom
    EnglandBritishDirector234089800002
    ESHELBY, Peter David
    High Street
    S1 2GA Sheffield
    Telegraph House
    England
    Director
    High Street
    S1 2GA Sheffield
    Telegraph House
    England
    EnglandBritishDirector56245590001

    Who are the persons with significant control of DRONFIELD CARPETS AND FLOORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Rees
    Acorn Business Park
    Woodseats Close
    S8 0TB Sheffield
    Cfc House
    England
    Feb 06, 2019
    Acorn Business Park
    Woodseats Close
    S8 0TB Sheffield
    Cfc House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter David Eshelby
    High Street
    S1 2GA Sheffield
    Telegraph House
    England
    Apr 16, 2018
    High Street
    S1 2GA Sheffield
    Telegraph House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Carl Richard Harrison
    Woodseats Close
    S8 0TB Sheffield
    Cfc House
    United Kingdom
    Jul 05, 2017
    Woodseats Close
    S8 0TB Sheffield
    Cfc House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas Liam Straw
    Woodseats Close
    S8 0TB Sheffield
    Cfc House
    United Kingdom
    Jul 05, 2017
    Woodseats Close
    S8 0TB Sheffield
    Cfc House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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