Company number 04214163
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address UNIT 5/6 ORPINGTON TRADE CENTRE, MURRAY ROAD, ORPINGTON, KENT, BR5 3SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 1,000
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FLOORING SUPPLIES LIMITED are www.flooringsupplies.co.uk, and www.flooring-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Flooring Supplies Limited is a Private Limited Company.
The company registration number is 04214163. Flooring Supplies Limited has been working since 10 May 2001.
The present status of the company is Active. The registered address of Flooring Supplies Limited is Unit 5 6 Orpington Trade Centre Murray Road Orpington Kent Br5 3ss. . COLGATE, Raymond is a Secretary of the company. COLGATE, Raymond Jose is a Director of the company. GAY, Stuart Malcolm is a Director of the company. Secretary TAPLIN, June has been resigned. Secretary WINTER, Mary Catherine has been resigned. Director PARKES, Jeremy Guy has been resigned. Director TAPLIN, June has been resigned. Director TAPLIN, Simon has been resigned. Director WALTERS, Brian Dennis has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
TAPLIN, June
Resigned: 28 December 2007
Appointed Date: 23 May 2001
Director
TAPLIN, June
Resigned: 28 December 2007
Appointed Date: 23 May 2001
84 years old
Director
TAPLIN, Simon
Resigned: 28 December 2007
Appointed Date: 23 May 2001
73 years old
FLOORING SUPPLIES LIMITED Events
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
16 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 56 more events
04 Jul 2001
Secretary resigned
04 Jul 2001
Director resigned
04 Jul 2001
New secretary appointed;new director appointed
04 Jul 2001
New director appointed
10 May 2001
Incorporation
28 December 2007
Omnibus guarantee and set-off agreement
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 October 2001
Debenture
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
Debenture deed
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…