Background WavePink WaveYellow Wave

SITEFORM FLOORING CONTRACTORS LTD (08206359)

SITEFORM FLOORING CONTRACTORS LTD (08206359) is an active UK company. incorporated on 7 September 2012. with registered office in Loughton. The company operates in the Construction sector, engaged in floor and wall covering. SITEFORM FLOORING CONTRACTORS LTD has been registered for 13 years. Current directors include CORRIGAN, Michael Philip, COSTELLO, Brian Anthony, SUGAR, Alan Michael, Lord.

Company Number
08206359
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
CORRIGAN, Michael Philip, COSTELLO, Brian Anthony, SUGAR, Alan Michael, Lord
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEFORM FLOORING CONTRACTORS LTD

SITEFORM FLOORING CONTRACTORS LTD is an active company incorporated on 7 September 2012 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in floor and wall covering. SITEFORM FLOORING CONTRACTORS LTD was registered 13 years ago.(SIC: 43330)

Status

active

Active since 13 years ago

Company No

08206359

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP United Kingdom
From: 10 February 2016To: 7 February 2020
Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England
From: 9 February 2016To: 10 February 2016
Unit 6 Hempshaw Industrial Estate Joules Court Waterloo Road Stockport Lancashire SK1 3BD
From: 30 August 2013To: 9 February 2016
31 Bronington Close Northenden Manchester M22 4ZQ England
From: 7 September 2012To: 30 August 2013
Timeline

23 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 13
Director Left
Sept 13
Director Joined
Jan 14
Loan Secured
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Nov 16
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Secured
Sept 18
Loan Cleared
Jun 19
Director Joined
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
New Owner
Nov 19
New Owner
Nov 19
Capital Update
Apr 21
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 18 Oct 2019

CORRIGAN, Michael Philip

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1970
Director
Appointed 17 Oct 2019

COSTELLO, Brian Anthony

Active
Goldings Hill, LoughtonIG10 2RW
Born April 1976
Director
Appointed 01 Oct 2015

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 18 Oct 2019

CORRIGAN, Michael Philip

Resigned
Joules Court, StockportSK1 3BD
Born September 1970
Director
Appointed 31 Jan 2014
Resigned 01 Oct 2015

CORRIGAN, Michael Philip

Resigned
Bronington Close, ManchesterM22 4ZQ
Born September 1970
Director
Appointed 07 Sept 2012
Resigned 31 Aug 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Brian Anthony Costello

Active
Goldings Hill, LoughtonIG10 2RW
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Amsvest Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mr Michael Philip Corrigan

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mr Brian Anthony Costello

Ceased
Waterloo Business Park, StockportSK1 3BP
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
6 April 2021
CAP-SSCAP-SS
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Resolution
31 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Legacy
26 March 2013
MG01MG01
Incorporation Company
7 September 2012
NEWINCIncorporation