Background WavePink WaveYellow Wave

NATIONAL FLOORCOVERINGS GROUP LIMITED (07827831)

NATIONAL FLOORCOVERINGS GROUP LIMITED (07827831) is an active UK company. incorporated on 28 October 2011. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATIONAL FLOORCOVERINGS GROUP LIMITED has been registered for 14 years.

Company Number
07827831
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 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 GROUP LIMITED

NATIONAL FLOORCOVERINGS GROUP LIMITED is an active company incorporated on 28 October 2011 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 GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07827831

LTD Company

Age

14 Years

Incorporated 28 October 2011

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: Group Accounts

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 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SHADOWECLIPSE LIMITED
From: 28 October 2011To: 8 March 2012
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: 17 January 2012To: 30 August 2016
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 28 October 2011To: 17 January 2012
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
New Owner
Apr 22
Funding Round
Apr 22
New Owner
May 22
New Owner
May 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Dec 25
2
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
19 November 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
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 Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
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
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Resolution
28 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination 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
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
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
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
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Resolution
26 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2022
PSC09Update to PSC Statements
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
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 Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 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 Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Group
30 July 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
9 November 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 April 2012
AA01Change of Accounting Reference Date
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
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Incorporation Company
28 October 2011
NEWINCIncorporation