DERBYSHIRE FLOORCRAFT LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3GH
Company number 05273083
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address UNIT 5 SITWELL BUSINESS CENTRE, HEAGE ROAD INDUSTRIAL ESTATE, RIPLEY, DERBYSHIRE, DE5 3GH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DERBYSHIRE FLOORCRAFT LIMITED are www.derbyshirefloorcraft.co.uk, and www.derbyshire-floorcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Derbyshire Floorcraft Limited is a Private Limited Company. The company registration number is 05273083. Derbyshire Floorcraft Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Derbyshire Floorcraft Limited is Unit 5 Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire De5 3gh. . CLARKE, Peter is a Secretary of the company. HARTSHORNE, Gemma is a Director of the company. HARTSHORNE, Glynn is a Director of the company. HARTSHORNE, Ian is a Director of the company. HARTSHORNE, Richard James is a Director of the company. Director BURTON, Richard has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
CLARKE, Peter
Appointed Date: 29 October 2004

Director
HARTSHORNE, Gemma
Appointed Date: 12 December 2014
31 years old

Director
HARTSHORNE, Glynn
Appointed Date: 29 October 2004
66 years old

Director
HARTSHORNE, Ian
Appointed Date: 31 January 2006
60 years old

Director
HARTSHORNE, Richard James
Appointed Date: 12 December 2014
38 years old

Resigned Directors

Director
BURTON, Richard
Resigned: 31 March 2014
Appointed Date: 29 October 2004
68 years old

Persons With Significant Control

Mrs Michelle Hartshorne
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glynn Hartshorne
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Joanne Lizabeth Hartshorne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Hartshorne
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

DERBYSHIRE FLOORCRAFT LIMITED Events

08 Nov 2016
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150

06 Feb 2015
Registration of charge 052730830002, created on 30 January 2015
...
... and 34 more events
31 Oct 2005
Return made up to 29/10/05; full list of members
01 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2004
Accounting reference date shortened from 31/10/05 to 31/03/05
29 Oct 2004
Incorporation

DERBYSHIRE FLOORCRAFT LIMITED Charges

30 January 2015
Charge code 0527 3083 0004
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 1 roman court caesar street chester green derby…
30 January 2015
Charge code 0527 3083 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 7 roman court caesar street chester green derby…
30 January 2015
Charge code 0527 3083 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 13 roman court caesar street chester green derby…
6 January 2015
Charge code 0527 3083 0001
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…