B H K FLOORING LIMITED
PETERLEE NORHAM HOUSE 1044 LIMITED

Hellopages » County Durham » County Durham » SR8 2JF

Company number 05521344
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address DAVY DRIVE, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2JF
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Registration of charge 055213440004, created on 6 October 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of B H K FLOORING LIMITED are www.bhkflooring.co.uk, and www.b-h-k-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. B H K Flooring Limited is a Private Limited Company. The company registration number is 05521344. B H K Flooring Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of B H K Flooring Limited is Davy Drive North West Industrial Estate Peterlee County Durham Sr8 2jf. . LONGLEY, Christopher Nigel is a Secretary of the company. GRIFFITHS, Philip is a Director of the company. KOTTMAN, Peter is a Director of the company. Secretary KOTTMANN, Peter has been resigned. Secretary RICE, Angela Louise has been resigned. Secretary ROUTLEDGE, Phillip has been resigned. Nominee Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Nominee Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
LONGLEY, Christopher Nigel
Appointed Date: 31 March 2011

Director
GRIFFITHS, Philip
Appointed Date: 16 November 2005
71 years old

Director
KOTTMAN, Peter
Appointed Date: 16 November 2005
63 years old

Resigned Directors

Secretary
KOTTMANN, Peter
Resigned: 31 March 2011
Appointed Date: 31 May 2010

Secretary
RICE, Angela Louise
Resigned: 31 May 2010
Appointed Date: 01 May 2007

Secretary
ROUTLEDGE, Phillip
Resigned: 20 April 2007
Appointed Date: 16 November 2005

Nominee Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 16 November 2005
Appointed Date: 28 July 2005

Nominee Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 16 November 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Mr Peter Kottmann
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

B H K FLOORING LIMITED Events

08 May 2017
Accounts for a small company made up to 31 December 2016
13 Oct 2016
Registration of charge 055213440004, created on 6 October 2016
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
17 May 2016
Accounts for a small company made up to 31 December 2015
08 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,250,000

...
... and 49 more events
25 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

17 Nov 2005
Company name changed norham house 1044 LIMITED\certificate issued on 17/11/05
17 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2005
Incorporation

B H K FLOORING LIMITED Charges

6 October 2016
Charge code 0552 1344 0004
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 September 2008
Fixed & floating charge
Delivered: 11 September 2008
Status: Satisfied on 12 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2006
An omnibus guarantee and set-off agreement
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
14 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…