Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reffells Flooring Centre Limited
Reffells Flooring Centre Limited is a dissolved company incorporated on 15 January 2004 with the registered office located in Margate, Kent. Reffells Flooring Centre Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 May 2014
(11 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05016804
Private limited company
Age
21 years
Incorporated
15 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reffells Flooring Centre Limited
Contact
Address
81 Northdown Road
Margate
Kent
CT9 2RJ
United Kingdom
Same address for the past
12 years
Companies in CT9 2RJ
Telephone
01737 769722
Email
Available in Endole App
Website
Carpets-surrey.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Anthony Norman Luce
Director • Secretary • Consultant • British • Lives in Gbr • Born in Feb 1967
Paul Stuart Hutton
Director • Consultant • British • Lives in England • Born in Sep 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Precept Group Limited
Mr Anthony Norman Luce and are mutual people.
Active
Precept Services Limited
Mr Anthony Norman Luce and are mutual people.
Active
Lightwater Properties Limited
Mr Anthony Norman Luce and are mutual people.
Active
Precept Property Management Limited
Mr Anthony Norman Luce and Paul Stuart Hutton are mutual people.
Active
Precept 9MP Limited
Mr Anthony Norman Luce and Paul Stuart Hutton are mutual people.
Active
Charterhouse Properties LLP
Mr Anthony Norman Luce and Paul Stuart Hutton are mutual people.
Active
First Partnership Properties LLP
Mr Anthony Norman Luce and Paul Stuart Hutton are mutual people.
Active
48 Addington Street Ltd
Paul Stuart Hutton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£480
Increased by £480 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£573.79K
Decreased by £38.15K (-6%)
Total Liabilities
-£601.84K
Decreased by £12.94K (-2%)
Net Assets
-£28.06K
Decreased by £25.21K (+885%)
Debt Ratio (%)
105%
Increased by 4.42% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 27 May 2014
Compulsory Gazette Notice
11 Years Ago on 11 Feb 2014
Compulsory Strike-Off Suspended
12 Years Ago on 23 May 2013
Compulsory Gazette Notice
12 Years Ago on 21 May 2013
Helen Martin Resigned
12 Years Ago on 12 Feb 2013
Mr Anthony Norman Luce Details Changed
12 Years Ago on 12 Feb 2013
Mr Paul Stuart Hutton Details Changed
12 Years Ago on 11 Feb 2013
Mr Anthony Norman Luce Details Changed
12 Years Ago on 11 Feb 2013
Registered Address Changed
12 Years Ago on 11 Feb 2013
Small Accounts Submitted
13 Years Ago on 29 Jun 2012
Get Alerts
Get Credit Report
Discover Reffells Flooring Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 May 2014
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2014
Compulsory strike-off action has been suspended
Submitted on 23 May 2013
First Gazette notice for compulsory strike-off
Submitted on 21 May 2013
Director's details changed for Mr Paul Stuart Hutton on 11 February 2013
Submitted on 13 Feb 2013
Director's details changed for Mr Anthony Norman Luce on 12 February 2013
Submitted on 12 Feb 2013
Secretary's details changed for Mr Anthony Norman Luce on 11 February 2013
Submitted on 12 Feb 2013
Termination of appointment of Helen Martin as a secretary
Submitted on 12 Feb 2013
Registered office address changed from 13 Hatchlands Road Redhill Surrey RH1 6AA on 11 February 2013
Submitted on 11 Feb 2013
Total exemption small company accounts made up to 30 September 2011
Submitted on 29 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs