Company NameC G Flooring Systems Limited
DirectorsKevin John Dare and Alan Yuill
Company StatusActive
Company Number03989136
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Secretary NameMrs Lynn Ann Dare
NationalityBritish
StatusCurrent
Appointed25 May 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameMr Alan Yuill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodman Drive
Swinton
Mexborough
South Yorkshire
S64 8UT
Director NameMr Niel Dare
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Close
Stainton
Middlesbrough
TS8 9AF
Secretary NameMr Kevin John Dare
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.cg-flooring.com

Location

Registered AddressDene House
North Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Cogri Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275,888
Cash£164,770
Current Liabilities£302,329

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

22 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Alan Yuill on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Alan Yuill on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Alan Yuill on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 June 2009Return made up to 09/05/09; full list of members (3 pages)
17 June 2009Return made up to 09/05/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2008Director appointed mr alan yuill (1 page)
1 July 2008Director appointed mr alan yuill (1 page)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 09/05/06; full list of members (3 pages)
6 June 2006Return made up to 09/05/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 09/05/04; full list of members (3 pages)
10 May 2004Return made up to 09/05/04; full list of members (3 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 09/05/03; full list of members (7 pages)
16 May 2003Return made up to 09/05/03; full list of members (7 pages)
18 November 2002Registered office changed on 18/11/02 from: gate 5, meltham mills ind est knowle lane, meltham holmfirth HD7 3DS (1 page)
18 November 2002Registered office changed on 18/11/02 from: gate 5, meltham mills ind est knowle lane, meltham holmfirth HD7 3DS (1 page)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
10 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Ad 25/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Ad 25/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000Secretary resigned (1 page)
23 May 2000Ad 09/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2000Ad 09/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2000Incorporation (16 pages)
9 May 2000Incorporation (16 pages)