C.D. FLOORING SPECIALISTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1LY

Company number 05601307
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address UNIT 3 EMPIRE BUSINESS PARK, PARCEL TERRACE, DERBY, DERBYSHIRE, DE1 1LY
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of C.D. FLOORING SPECIALISTS LIMITED are www.cdflooringspecialists.co.uk, and www.c-d-flooring-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. C D Flooring Specialists Limited is a Private Limited Company. The company registration number is 05601307. C D Flooring Specialists Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of C D Flooring Specialists Limited is Unit 3 Empire Business Park Parcel Terrace Derby Derbyshire De1 1ly. The company`s financial liabilities are £6.1k. It is £6.08k against last year. The cash in hand is £82.77k. It is £82.77k against last year. And the total assets are £243.6k, which is £111.26k against last year. HOPKINSON, Paul is a Secretary of the company. CHARLES, Paul Robin is a Director of the company. HOPKINSON, Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAYLEY, Tracey Deborah has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


c.d. flooring specialists Key Finiance

LIABILITIES £6.1k
+27627%
CASH £82.77k
TOTAL ASSETS £243.6k
+84%
All Financial Figures

Current Directors

Secretary
HOPKINSON, Paul
Appointed Date: 24 October 2005

Director
CHARLES, Paul Robin
Appointed Date: 24 October 2005
75 years old

Director
HOPKINSON, Paul
Appointed Date: 24 October 2005
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Director
BAYLEY, Tracey Deborah
Resigned: 31 December 2008
Appointed Date: 03 March 2008
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Persons With Significant Control

Mr Paul Robin Charles
Notified on: 8 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

C.D. FLOORING SPECIALISTS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 August 2016
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 August 2015
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 28 more events
09 Dec 2005
New director appointed
09 Dec 2005
Registered office changed on 09/12/05 from: empire business park parcel terrace derby DE1 1LY
09 Dec 2005
Director resigned
09 Dec 2005
Secretary resigned
24 Oct 2005
Incorporation

C.D. FLOORING SPECIALISTS LIMITED Charges

24 April 2006
Debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…