Background WavePink WaveYellow Wave

NATIONAL FLOORCOVERINGS HOLDINGS LIMITED (04576702)

NATIONAL FLOORCOVERINGS HOLDINGS LIMITED (04576702) is an active UK company. incorporated on 30 October 2002. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATIONAL FLOORCOVERINGS HOLDINGS LIMITED has been registered for 23 years.

Company Number
04576702
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
Wellington Mills, Liversedge, WF15 7FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FLOORCOVERINGS HOLDINGS LIMITED

NATIONAL FLOORCOVERINGS HOLDINGS LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NATIONAL FLOORCOVERINGS HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04576702

LTD Company

Age

23 Years

Incorporated 30 October 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

NATIONAL FLOORCOVERINGS GROUP LIMITED
From: 12 December 2003To: 8 March 2012
DE FACTO 1025 LIMITED
From: 30 October 2002To: 12 December 2003
Contact
Address

Wellington Mills Huddersfield Road Liversedge, WF15 7FH,

Previous Addresses

10 Imperial Road Matlock DE4 3NL England
From: 30 August 2016To: 16 January 2025
Stubben Edge Hall Stubben Edge Lane Ashover Derbyshire S45 0EU
From: 30 October 2002To: 30 August 2016
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
Mar 19
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Resolution
28 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Statement Of Affairs
13 February 2008
SASA
Legacy
13 February 2008
88(2)R88(2)R
Legacy
13 February 2008
123Notice of Increase in Nominal Capital
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
18 February 2003
SASA
Legacy
18 February 2003
88(2)R88(2)R
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
287Change of Registered Office
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Memorandum Articles
19 December 2002
MEM/ARTSMEM/ARTS
Resolution
19 December 2002
RESOLUTIONSResolutions
Incorporation Company
30 October 2002
NEWINCIncorporation