Background WavePink WaveYellow Wave

YOURFLOORS LIMITED (03968487)

YOURFLOORS LIMITED (03968487) is an active UK company. incorporated on 5 April 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YOURFLOORS LIMITED has been registered for 25 years. Current directors include PHILLIPS, Adam David.

Company Number
03968487
Status
active
Type
ltd
Incorporated
5 April 2000
Age
25 years
Address
Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PHILLIPS, Adam David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURFLOORS LIMITED

YOURFLOORS LIMITED is an active company incorporated on 5 April 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YOURFLOORS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03968487

LTD Company

Age

25 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

YOURFLOORS PLC
From: 12 April 2000To: 22 December 2017
YOUR FLOORS PLC
From: 5 April 2000To: 12 April 2000
Contact
Address

Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
From: 5 April 2000To: 1 March 2024
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Oct 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HUGHES, Alison Jane Margaret

Active
Coleshill, BirminghamB46 1JU
Secretary
Appointed 14 Dec 2023

PHILLIPS, Adam David

Active
Coleshill, BirminghamB46 1JU
Born July 1980
Director
Appointed 27 Jun 2023

ATTERBURY, Karen Lorraine

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 07 Jan 2019
Resigned 04 Apr 2022

DUGGAN, Geoffrey Michael

Resigned
Westdale 19 Cosby Road, LeicesterLE8 5PD
Secretary
Appointed 14 Jun 2000
Resigned 04 Oct 2017

FARBRIDGE, Caroline Louise

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 06 Sept 2022
Resigned 14 Dec 2023

SPINNER, Mark Owen

Resigned
9 Morningside, Sutton ColdfieldB73 6BL
Secretary
Appointed 05 Apr 2000
Resigned 14 Jun 2000

WARD, Sarah Louise

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 04 Oct 2017
Resigned 27 Jul 2018

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 04 Apr 2022
Resigned 06 Sept 2022

PRISM COSEC LIMITED

Resigned
St George's Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 27 Jul 2018
Resigned 07 Jan 2019

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 05 Apr 2000
Resigned 05 Apr 2000

ATTERBURY, Karen Lorraine

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born February 1976
Director
Appointed 06 Oct 2021
Resigned 04 Apr 2022

BREWER, Anthony John

Resigned
House, Barnt GreenB45 8BT
Born May 1960
Director
Appointed 14 Jun 2000
Resigned 14 Sept 2016

DANIELS, Johanna Susan

Resigned
55 Institute Road, BirminghamB14 7EY
Born April 1975
Director
Appointed 07 Apr 2000
Resigned 14 Jun 2000

GORMLEY, Philip Andrew

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born November 1978
Director
Appointed 04 Apr 2022
Resigned 01 Aug 2023

PAYNE, Christopher Richard

Resigned
Coleshill, BirminghamB46 1JU
Born September 1972
Director
Appointed 10 Oct 2018
Resigned 13 Oct 2025

PHILLIPS, Gary Bosley

Resigned
Bradford House, KenilworthCV8 2XR
Born December 1963
Director
Appointed 14 Jun 2000
Resigned 27 Feb 2015

SPINNER, Mark Owen

Resigned
9 Morningside, Sutton ColdfieldB73 6BL
Born December 1963
Director
Appointed 05 Apr 2000
Resigned 14 Jun 2000

WILSON, Stephen Graham

Resigned
Gorsey Lane Coleshill, BirminghamB46 1LW
Born August 1954
Director
Appointed 19 Jun 2015
Resigned 06 Oct 2021

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

Persons with significant control

1

Coleshill, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 August 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 December 2017
CERT10CERT10
Re Registration Memorandum Articles
22 December 2017
MARMAR
Resolution
22 December 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 December 2017
RR02RR02
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Miscellaneous
24 October 2014
MISCMISC
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
31 May 2005
288cChange of Particulars
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
7 June 2002
225Change of Accounting Reference Date
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
18 June 2001
287Change of Registered Office
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
287Change of Registered Office
Legacy
30 June 2000
287Change of Registered Office
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
287Change of Registered Office
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2000
NEWINCIncorporation