Background WavePink WaveYellow Wave

FABULOUS FLOORS (BN6) LTD (07615244)

FABULOUS FLOORS (BN6) LTD (07615244) is an active UK company. incorporated on 27 April 2011. with registered office in Hassocks. The company operates in the Construction sector, engaged in floor and wall covering and 1 other business activities. FABULOUS FLOORS (BN6) LTD has been registered for 14 years. Current directors include TAYLOR, Alexandra, TAYLOR, James Michael.

Company Number
07615244
Status
active
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
Asm House, Hassocks, BN6 8QL
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
TAYLOR, Alexandra, TAYLOR, James Michael
SIC Codes
43330, 47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABULOUS FLOORS (BN6) LTD

FABULOUS FLOORS (BN6) LTD is an active company incorporated on 27 April 2011 with the registered office located in Hassocks. The company operates in the Construction sector, specifically engaged in floor and wall covering and 1 other business activity. FABULOUS FLOORS (BN6) LTD was registered 14 years ago.(SIC: 43330, 47530)

Status

active

Active since 14 years ago

Company No

07615244

LTD Company

Age

14 Years

Incorporated 27 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Asm House 103a Keymer Road Hassocks, BN6 8QL,

Previous Addresses

Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE
From: 27 April 2011To: 15 September 2018
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Alexandra

Active
103a Keymer Road, HassocksBN6 8QL
Born February 1971
Director
Appointed 05 Jul 2011

TAYLOR, James Michael

Active
103a Keymer Road, HassocksBN6 8QL
Born March 1970
Director
Appointed 19 Nov 2025

CAIRNS, Stuart

Resigned
40 Titian Road, HoveBN3 5QR
Born May 1979
Director
Appointed 27 Apr 2011
Resigned 05 Jul 2011

TAYLOR, James Michael

Resigned
South Lane, HassocksBN6 9YD
Born March 1970
Director
Appointed 27 Apr 2011
Resigned 05 Jul 2011

Persons with significant control

2

Mrs Alexandra Taylor

Active
103a Keymer Road, HassocksBN6 8QL
Born February 1971

Nature of Control

Significant influence or control
Notified 18 Apr 2017

Mr James Taylor

Active
103a Keymer Road, HassocksBN6 8QL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Incorporation Company
27 April 2011
NEWINCIncorporation