DERWENT FLOORING LIMITED
HENGROVE WAY DERWENT CONTRACT FLOORING LIMITED

Hellopages » Bristol » Bristol, City of » BS4 1UN

Company number 02210627
Status Active
Incorporation Date 13 January 1988
Company Type Private Limited Company
Address UNIT 10 ENTERPRISE TRADE CENTRE, ROMAN FARM ROAD, HENGROVE WAY, BRISTOL, BS4 1UN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DERWENT FLOORING LIMITED are www.derwentflooring.co.uk, and www.derwent-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Derwent Flooring Limited is a Private Limited Company. The company registration number is 02210627. Derwent Flooring Limited has been working since 13 January 1988. The present status of the company is Active. The registered address of Derwent Flooring Limited is Unit 10 Enterprise Trade Centre Roman Farm Road Hengrove Way Bristol Bs4 1un. . BATRA, Anil Kumar is a Secretary of the company. BATRA, Anil Kumar is a Director of the company. WHITE, Robert David is a Director of the company. Secretary WHITE, Janet has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
BATRA, Anil Kumar
Appointed Date: 29 August 2000

Director
BATRA, Anil Kumar
Appointed Date: 29 August 2000
66 years old

Director
WHITE, Robert David

64 years old

Resigned Directors

Secretary
WHITE, Janet
Resigned: 29 August 2000

DERWENT FLOORING LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

21 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
30 Mar 1988
Wd 29/02/88 ad 13/01/88--------- £ si 98@1=98 £ ic 2/100

30 Mar 1988
Wd 29/02/88 pd 13/01/88--------- £ si 2@1

04 Mar 1988
Accounting reference date notified as 31/03

28 Jan 1988
Secretary resigned;new secretary appointed

13 Jan 1988
Incorporation

DERWENT FLOORING LIMITED Charges

19 January 2007
Debenture (all assets)
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Deposit agreement to secure own liabilities
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
An omnibus guarantee and set-off agreement
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 January 2004
Rent deposit deed
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Chubb Electronic Security Limited
Description: Unit 1 haines estate estover close estover plymouth devon.
24 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 28 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings castle house ducie road lawrence…
30 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 28 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Castle house, ducie road, lawrence hill, bristol, BS5 0AT.
2 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 28 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…