CONTRACT FLOORING SERVICES (NORTH EAST) LIMITED
CO DURHAM

Hellopages » County Durham » Darlington » DL1 2PB

Company number 02038405
Status Active
Incorporation Date 17 July 1986
Company Type Private Limited Company
Address 15 CLEVELAND TRADING ESTATE, DARLINGTON, CO DURHAM, DL1 2PB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Christopher Bates on 10 March 2016; Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CONTRACT FLOORING SERVICES (NORTH EAST) LIMITED are www.contractflooringservicesnortheast.co.uk, and www.contract-flooring-services-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Contract Flooring Services North East Limited is a Private Limited Company. The company registration number is 02038405. Contract Flooring Services North East Limited has been working since 17 July 1986. The present status of the company is Active. The registered address of Contract Flooring Services North East Limited is 15 Cleveland Trading Estate Darlington Co Durham Dl1 2pb. . MCKAY, Christopher Charles is a Secretary of the company. BATES, Christopher is a Director of the company. MCKAY, Christopher Charles is a Director of the company. Secretary MCKAY, Stephen Charles has been resigned. Director BATES, Donald has been resigned. Director DIXON, Andrew William has been resigned. Director DIXON, Stan William has been resigned. Director MCKAY, Stephen Charles has been resigned. Director MILLER, Paul Scott has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MCKAY, Christopher Charles
Appointed Date: 29 March 2011

Director
BATES, Christopher
Appointed Date: 30 April 2011
51 years old

Director
MCKAY, Christopher Charles
Appointed Date: 31 October 2010
54 years old

Resigned Directors

Secretary
MCKAY, Stephen Charles
Resigned: 29 March 2011

Director
BATES, Donald
Resigned: 30 April 2011
78 years old

Director
DIXON, Andrew William
Resigned: 29 February 2016
Appointed Date: 31 October 2010
53 years old

Director
DIXON, Stan William
Resigned: 31 October 2010
75 years old

Director
MCKAY, Stephen Charles
Resigned: 31 October 2010
80 years old

Director
MILLER, Paul Scott
Resigned: 20 May 2008
74 years old

Persons With Significant Control

Mr Christopher Charles Mckay
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Bates
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT FLOORING SERVICES (NORTH EAST) LIMITED Events

23 Mar 2017
Director's details changed for Mr Christopher Bates on 10 March 2016
15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 May 2016
Total exemption small company accounts made up to 30 November 2015
14 Apr 2016
Purchase of own shares.
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000

...
... and 91 more events
16 Mar 1988
Accounts for a small company made up to 30 November 1987

15 Oct 1986
Accounting reference date notified as 30/11

12 Sep 1986
Particulars of mortgage/charge

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Certificate of Incorporation

CONTRACT FLOORING SERVICES (NORTH EAST) LIMITED Charges

8 September 1986
Debenture
Delivered: 12 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…