Designflooring International Limited EVESHAM


Designflooring International started in year 1997 as Private Limited Company with registration number 03391378. The Designflooring International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Evesham at Crab Apple Way. Postal code: WR11 1GP. Since Mon, 15th May 2006 Designflooring International Limited is no longer carrying the name Fabulous Floors.

At present there are 4 directors in the the firm, namely Steven C., Matthew R. and Kenneth B. and others. In addition one secretary - Mark M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Designflooring International Limited Address / Contact

Office Address Crab Apple Way
Office Address2 Vale Park
Town Evesham
Post code WR11 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391378
Date of Incorporation Tue, 24th Jun 1997
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Steven C.

Position: Director

Appointed: 01 October 2020

Mark M.

Position: Secretary

Appointed: 01 November 2018

Matthew R.

Position: Director

Appointed: 16 January 2015

Kenneth B.

Position: Director

Appointed: 11 March 2013

Fleur T.

Position: Director

Appointed: 01 August 2005

Scott C.

Position: Director

Appointed: 07 February 2018

Resigned: 13 February 2020

Daniel W.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2020

Paul B.

Position: Director

Appointed: 01 January 2016

Resigned: 02 October 2023

Matthew R.

Position: Secretary

Appointed: 16 January 2015

Resigned: 01 November 2018

Gregory P.

Position: Director

Appointed: 07 February 2014

Resigned: 27 February 2015

Gregory P.

Position: Secretary

Appointed: 01 January 2014

Resigned: 16 January 2015

Philip M.

Position: Director

Appointed: 17 December 2009

Resigned: 31 March 2013

Alan M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 January 2014

Alan M.

Position: Director

Appointed: 01 June 2009

Resigned: 31 March 2023

Mark S.

Position: Director

Appointed: 11 May 2009

Resigned: 31 December 2012

Steven C.

Position: Director

Appointed: 01 December 2008

Resigned: 17 December 2009

Martin B.

Position: Director

Appointed: 01 August 2005

Resigned: 19 June 2009

Rosanne D.

Position: Secretary

Appointed: 30 November 2004

Resigned: 01 June 2009

Christopher W.

Position: Director

Appointed: 15 September 2000

Resigned: 01 August 2005

Christopher W.

Position: Secretary

Appointed: 20 April 1998

Resigned: 30 November 2004

Jude M.

Position: Director

Appointed: 09 April 1998

Resigned: 15 September 2000

Jude M.

Position: Secretary

Appointed: 01 July 1997

Resigned: 20 April 1998

Mark T.

Position: Director

Appointed: 01 July 1997

Resigned: 24 July 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 June 1997

Resigned: 24 June 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 June 1997

Resigned: 24 June 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Karndean International Limited from Evesham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Karndean International Limited

Karndean International Limited Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 01612506
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fabulous Floors May 15, 2006
Floors On Floors March 30, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (17 pages)

Company search

Advertisements