INSTANT FLOORING LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1SS

Company number 02764853
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address 2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of INSTANT FLOORING LIMITED are www.instantflooring.co.uk, and www.instant-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instant Flooring Limited is a Private Limited Company. The company registration number is 02764853. Instant Flooring Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Instant Flooring Limited is 2 Lords Court Cricketers Way Basildon Essex Ss13 1ss. The cash in hand is £0.1k. It is £0k against last year. . DUCK, Bobbie is a Secretary of the company. DUCK, Terence Paul is a Director of the company. Secretary CHURCH, Neil has been resigned. Secretary GWALTER, Shane Richard has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GRAHAM, Leanne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


instant flooring Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUCK, Bobbie
Appointed Date: 01 September 2007

Director
DUCK, Terence Paul
Appointed Date: 31 March 1999
68 years old

Resigned Directors

Secretary
CHURCH, Neil
Resigned: 01 September 2007
Appointed Date: 31 March 1999

Secretary
GWALTER, Shane Richard
Resigned: 31 March 1999
Appointed Date: 16 November 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992

Director
GRAHAM, Leanne
Resigned: 31 March 1999
Appointed Date: 16 November 1992
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992

Persons With Significant Control

Mr Terence Paul Duck
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

INSTANT FLOORING LIMITED Events

23 Sep 2016
Confirmation statement made on 25 August 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
02 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

18 Jun 2015
Registered office address changed from 3C Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 18 June 2015
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
05 Feb 1993
Accounting reference date notified as 30/09

03 Feb 1993
Registered office changed on 03/02/93 from: 372 old street london EC1V 9LT

03 Feb 1993
Secretary resigned;new secretary appointed

03 Feb 1993
Director resigned;new director appointed

16 Nov 1992
Incorporation