Background WavePink WaveYellow Wave

D M FLOORING CONTRACTORS LIMITED (06763729)

D M FLOORING CONTRACTORS LIMITED (06763729) is an active UK company. incorporated on 2 December 2008. with registered office in Dartford. The company operates in the Construction sector, engaged in floor and wall covering. D M FLOORING CONTRACTORS LIMITED has been registered for 17 years. Current directors include MORPHEW, Thomas David.

Company Number
06763729
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
MORPHEW, Thomas David
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D M FLOORING CONTRACTORS LIMITED

D M FLOORING CONTRACTORS LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in floor and wall covering. D M FLOORING CONTRACTORS LIMITED was registered 17 years ago.(SIC: 43330)

Status

active

Active since 17 years ago

Company No

06763729

LTD Company

Age

17 Years

Incorporated 2 December 2008

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

10 Stone Street Gravesend Kent DA11 0NH
From: 2 December 2008To: 23 March 2012
Timeline

7 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MORPHEW, Thomas David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1998
Director
Appointed 02 Oct 2023

MORPHEW, Alison Catherine

Resigned
10 Woodfield Avenue, GravesendDA11 7QG
Secretary
Appointed 02 Dec 2008
Resigned 02 Oct 2023

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 02 Dec 2008
Resigned 02 Dec 2008

MORPHEW, Alison Catherine

Resigned
Woodfield Avenue, GravesendDA11 7QG
Born May 1961
Director
Appointed 15 Jun 2010
Resigned 02 Oct 2023

MORPHEW, David John

Resigned
Woodfield Avenue, GravesendDA11 7QG
Born May 1956
Director
Appointed 02 Dec 2008
Resigned 15 Jun 2010

Persons with significant control

2

1 Active
1 Ceased

Thomas David Morphew

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mrs Alison Catherine Morphew

Ceased
GravesendDA11 7QG
Born May 1961

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 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Incorporation Company
2 December 2008
NEWINCIncorporation