Background WavePink WaveYellow Wave

KESWICK FLOORING LIMITED (04431986)

KESWICK FLOORING LIMITED (04431986) is an active UK company. incorporated on 7 May 2002. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. KESWICK FLOORING LIMITED has been registered for 23 years. Current directors include BARRETT, Kevin Richard, HOLLAND, James David, SEHMBHY, Nardeep.

Company Number
04431986
Status
active
Type
ltd
Incorporated
7 May 2002
Age
23 years
Address
Unit H4 Pilgrims Walk, Coventry, CV6 4QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BARRETT, Kevin Richard, HOLLAND, James David, SEHMBHY, Nardeep
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESWICK FLOORING LIMITED

KESWICK FLOORING LIMITED is an active company incorporated on 7 May 2002 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. KESWICK FLOORING LIMITED was registered 23 years ago.(SIC: 47990)

Status

active

Active since 23 years ago

Company No

04431986

LTD Company

Age

23 Years

Incorporated 7 May 2002

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 2 October 2025 (5 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit H4 Pilgrims Walk Prologis Park Coventry, CV6 4QG,

Previous Addresses

, Nestware House Purfleet Bypass, Purfleet, Essex, RM19 1TT, England
From: 8 November 2021To: 6 August 2024
, Purfleet by Pass, Purfleet, Essex, RM19 1TT
From: 6 October 2020To: 8 November 2021
, Carpetright Purfleet by Pass, Purfleet, RM19 1TT, England
From: 9 September 2020To: 6 October 2020
, Garsett House St Andrews Plain, Norwich, Norfolk, NR3 1AU, United Kingdom
From: 12 January 2017To: 9 September 2020
, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB
From: 17 November 2011To: 12 January 2017
, 102 Prince of Wales Road, Norwich, Norfolk, NR1 1NY
From: 7 May 2002To: 17 November 2011
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Dec 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BARRETT, Kevin Richard

Active
Pilgrims Walk, CoventryCV6 4QG
Born March 1970
Director
Appointed 11 Apr 2022

HOLLAND, James David

Active
Pilgrims Walk, CoventryCV6 4QG
Born August 1989
Director
Appointed 09 Apr 2025

SEHMBHY, Nardeep

Active
Pilgrims Walk, CoventryCV6 4QG
Born May 1979
Director
Appointed 01 Apr 2025

CERENISHTI, Alba

Resigned
Peachman Way, NorwichNR7 0LB
Secretary
Appointed 01 Oct 2015
Resigned 08 Sept 2020

FONG, Sai Hup

Resigned
Purfleet Bypass, PurfleetRM19 1TT
Secretary
Appointed 15 Sept 2020
Resigned 28 Oct 2021

LONG, Danielle Louise

Resigned
27 Atling Way, AttleboroughNR17 2NS
Secretary
Appointed 07 May 2002
Resigned 01 Oct 2015

OBAYE, Lydia

Resigned
Purfleet Bypass, PurfleetRM19 1TT
Secretary
Appointed 13 Jun 2023
Resigned 29 May 2024

RAYNER, Zoe

Resigned
Pilgrims Walk, CoventryCV6 4QG
Secretary
Appointed 04 Sept 2024
Resigned 30 Apr 2025

RAYNER, Zoe

Resigned
Purfleet Bypass, PurfleetRM19 1TT
Secretary
Appointed 28 Oct 2021
Resigned 13 Jun 2023

SAMPSON, Jeremy Andrew

Resigned
Purfleet By Pass, PurfleetRM19 1TT
Secretary
Appointed 08 Sept 2020
Resigned 15 Sept 2020

INDIGO CORPORATE SECRETARY LIMITED

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HL
Corporate secretary
Appointed 29 May 2024
Resigned 30 Jul 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 May 2002
Resigned 07 May 2002

DAVEY, James Simon

Resigned
Purfleet Bypass, PurfleetRM19 1TT
Born September 1974
Director
Appointed 13 Apr 2023
Resigned 28 Feb 2024

LEE, Adrian Russell

Resigned
Cannon Wharf, NorwichNR1 2FG
Born July 1960
Director
Appointed 07 May 2002
Resigned 08 Sept 2020

REYNOLDS, David Carson

Resigned
Pilgrims Walk, CoventryCV6 4QG
Born May 1972
Director
Appointed 20 Mar 2024
Resigned 14 Jan 2025

STIRLING-HOWE, Patrick

Resigned
Purfleet By Pass, PurfleetRM19 1TT
Born February 1974
Director
Appointed 08 Sept 2020
Resigned 14 Mar 2023

WALSH, Wilfred Thomas

Resigned
Purfleet By Pass, PurfleetRM19 1TT
Born June 1962
Director
Appointed 08 Sept 2020
Resigned 11 Apr 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 07 May 2002
Resigned 07 May 2002

Persons with significant control

2

1 Active
1 Ceased
Claybrook Drive, RedditchB98 0FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020

Mr Adrian Russell Lee

Ceased
Cannon Wharf, NorwichNR1 2FG
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

100

Memorandum Articles
2 January 2026
MAMA
Resolution
2 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
24 June 2008
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Incorporation Company
7 May 2002
NEWINCIncorporation