CONTRAFLOR (CONTRACT FLOORING SERVICES) LIMITED.
POYNTON, STOCKPORT THE CHESHIRE UPHOLSTERY COMPANY LIMITED

Hellopages » Cheshire » Cheshire East » SK12 1LQ

Company number 02643180
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address SUITE 1, ARMCON BUSINESS PARK, LONDON ROAD SOUTH, POYNTON, STOCKPORT, CHESHIRE, SK12 1LQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CONTRAFLOR (CONTRACT FLOORING SERVICES) LIMITED. are www.contraflorcontractflooringservices.co.uk, and www.contraflor-contract-flooring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Belle Vue Rail Station is 8.6 miles; to Fairfield Rail Station is 9 miles; to Guide Bridge Rail Station is 9.2 miles; to Ashton-under-Lyne Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contraflor Contract Flooring Services Limited is a Private Limited Company. The company registration number is 02643180. Contraflor Contract Flooring Services Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Contraflor Contract Flooring Services Limited is Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire Sk12 1lq. . GILDING, Nigel John is a Secretary of the company. GILDING, Nigel John is a Director of the company. HOOSON, Gary Thomas is a Director of the company. ROWE, Robert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director TYSON, Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
GILDING, Nigel John
Appointed Date: 04 September 1991

Director
GILDING, Nigel John
Appointed Date: 04 September 1991
60 years old

Director
HOOSON, Gary Thomas
Appointed Date: 01 October 2003
58 years old

Director
ROWE, Robert
Appointed Date: 04 September 1991
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 28 September 2000
Appointed Date: 27 September 2000

Director
TYSON, Paul
Resigned: 17 February 1992
Appointed Date: 04 September 1991
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Persons With Significant Control

Mr Robert Rowe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRAFLOR (CONTRACT FLOORING SERVICES) LIMITED. Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 4 September 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

12 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
...
... and 80 more events
10 Sep 1991
Secretary resigned;new director appointed

10 Sep 1991
New secretary appointed;director resigned;new director appointed

10 Sep 1991
New director appointed

10 Sep 1991
Registered office changed on 10/09/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

04 Sep 1991
Incorporation

CONTRAFLOR (CONTRACT FLOORING SERVICES) LIMITED. Charges

12 November 2003
Legal mortgage
Delivered: 13 November 2003
Status: Satisfied on 8 January 2005
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings at taylors row runcorn t/ns CH184228…
1 May 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 20 July 2007
Persons entitled: National Westminster Bank PLC
Description: All that land and buildings at taylors row runcorn cheshire…
4 April 1992
Mortgage debenture
Delivered: 9 April 1992
Status: Satisfied on 20 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…