Background WavePink WaveYellow Wave

FLOORING SUPPLIES LIMITED (04214163)

FLOORING SUPPLIES LIMITED (04214163) is an active UK company. incorporated on 10 May 2001. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLOORING SUPPLIES LIMITED has been registered for 24 years. Current directors include COLGATE, Raymond Jose, GAY, Stuart Malcolm.

Company Number
04214163
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Unit 5/6 Orpington Trade Centre, Orpington, BR5 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLGATE, Raymond Jose, GAY, Stuart Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOORING SUPPLIES LIMITED

FLOORING SUPPLIES LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLOORING SUPPLIES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04214163

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

BODIGIAN HOLDINGS LIMITED
From: 16 October 2001To: 22 March 2012
FISEPA 129 LIMITED
From: 10 May 2001To: 16 October 2001
Contact
Address

Unit 5/6 Orpington Trade Centre Murray Road Orpington, BR5 3SS,

Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Apr 19
Loan Cleared
May 22
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLGATE, Raymond

Active
Orpington Trade Centre, OrpingtonBR5 3SS
Secretary
Appointed 28 Dec 2007

COLGATE, Raymond Jose

Active
Orpington Trade Centre, OrpingtonBR5 3SS
Born February 1965
Director
Appointed 28 Dec 2007

GAY, Stuart Malcolm

Active
Orpington Trade Centre, OrpingtonBR5 3SS
Born May 1958
Director
Appointed 21 Jul 2008

TAPLIN, June

Resigned
12 Golders Close, AylesburyHP18 9JA
Secretary
Appointed 23 May 2001
Resigned 28 Dec 2007

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 10 May 2001
Resigned 23 May 2001

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 10 May 2001
Resigned 23 May 2001

TAPLIN, June

Resigned
12 Golders Close, AylesburyHP18 9JA
Born February 1942
Director
Appointed 23 May 2001
Resigned 28 Dec 2007

TAPLIN, Simon

Resigned
12 Golders Close, AylesburyHP18 9JA
Born February 1953
Director
Appointed 23 May 2001
Resigned 28 Dec 2007

WALTERS, Brian Dennis

Resigned
39 Fairfax Drive, Herne BayCT6 6QZ
Born February 1965
Director
Appointed 28 Dec 2007
Resigned 21 Jul 2008

Persons with significant control

1

Sts Flooring Distributors Limited

Active
Murray Road, OrpingtonBR5 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
353353
Legacy
17 September 2008
190190
Legacy
17 September 2008
287Change of Registered Office
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
15 January 2008
155(6)a155(6)a
Legacy
15 January 2008
155(6)b155(6)b
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
24 June 2002
363aAnnual Return
Legacy
24 June 2002
353a353a
Legacy
13 February 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
287Change of Registered Office
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2001
88(2)R88(2)R
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation