DRONFIELD CARPETS AND FLOORS LIMITED
Overview
| Company Name | DRONFIELD CARPETS AND FLOORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10850717 |
| 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 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 Address | No |
What were the previous names of DRONFIELD CARPETS AND FLOORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUXURY OUTDOOR PRODUCTS LIMITED | Jul 05, 2017 | Jul 05, 2017 |
What are the latest accounts for DRONFIELD CARPETS AND FLOORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DRONFIELD CARPETS AND FLOORS LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for DRONFIELD CARPETS AND FLOORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Alan Rees as a person with significant control on Jan 29, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Thomas Liam Straw on Oct 14, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Thomas Liam Straw as a person with significant control on Oct 14, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Alan Rees as a person with significant control on Feb 06, 2019 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter David Eshelby as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Peter David Eshelby as a person with significant control on Feb 04, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of DRONFIELD CARPETS AND FLOORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRAW, Thomas Liam | Director | Woodseats Close Acorn Business Park S8 0TB Sheffield Cfc House United Kingdom | England | British | 234089800002 | |||||
| ESHELBY, Peter David | Director | High Street S1 2GA Sheffield Telegraph House England | England | British | 56245590001 |
Who are the persons with significant control of DRONFIELD CARPETS AND FLOORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Rees | 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
| |||
| Mr Peter David Eshelby | Apr 16, 2018 | High Street S1 2GA Sheffield Telegraph House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Carl Richard Harrison | Jul 05, 2017 | Woodseats Close S8 0TB Sheffield Cfc House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Thomas Liam Straw | Jul 05, 2017 | Woodseats Close S8 0TB Sheffield Cfc House United Kingdom | No |
Nationality: British Country of Residence: England | |||
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