FLOORING ACCESSORIES UK LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 6DD

Company number 05427680
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address ACCOUNTANCY SERVICES (CHESHIRE) LIMITED, 205A NANTWICH ROAD, CREWE, CHESHIRE, CW2 6DD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FLOORING ACCESSORIES UK LIMITED are www.flooringaccessoriesuk.co.uk, and www.flooring-accessories-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Flooring Accessories Uk Limited is a Private Limited Company. The company registration number is 05427680. Flooring Accessories Uk Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Flooring Accessories Uk Limited is Accountancy Services Cheshire Limited 205a Nantwich Road Crewe Cheshire Cw2 6dd. . WALLIS, Emma is a Secretary of the company. WALLIS, Michael James is a Director of the company. Secretary WALLIS, Michael James has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ANDERSON, Carl Alexander has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
WALLIS, Emma
Appointed Date: 17 July 2007

Director
WALLIS, Michael James
Appointed Date: 20 April 2005
63 years old

Resigned Directors

Secretary
WALLIS, Michael James
Resigned: 17 July 2007
Appointed Date: 20 April 2005

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 20 April 2005
Appointed Date: 18 April 2005

Director
ANDERSON, Carl Alexander
Resigned: 30 April 2007
Appointed Date: 20 April 2005
61 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 20 April 2005
Appointed Date: 18 April 2005

FLOORING ACCESSORIES UK LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

23 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 24 more events
22 Feb 2006
New secretary appointed;new director appointed
22 Feb 2006
New director appointed
27 Apr 2005
Director resigned
27 Apr 2005
Secretary resigned
18 Apr 2005
Incorporation

FLOORING ACCESSORIES UK LIMITED Charges

9 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Fixed and floating charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…