FENTON FLOORING CONTRACTS LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG9 5AZ
Company number 01075330
Status Active
Incorporation Date 5 October 1972
Company Type Private Limited Company
Address 157 QUEENS RD., BUCKHURST HILL, ESSEX, IG9 5AZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of FENTON FLOORING CONTRACTS LIMITED are www.fentonflooringcontracts.co.uk, and www.fenton-flooring-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Fenton Flooring Contracts Limited is a Private Limited Company. The company registration number is 01075330. Fenton Flooring Contracts Limited has been working since 05 October 1972. The present status of the company is Active. The registered address of Fenton Flooring Contracts Limited is 157 Queens Rd Buckhurst Hill Essex Ig9 5az. The company`s financial liabilities are £43.81k. It is £9.25k against last year. The cash in hand is £85.93k. It is £20.32k against last year. And the total assets are £122.51k, which is £19.98k against last year. MATTHEWS, Johann is a Secretary of the company. MATTHEWS, Johann is a Director of the company. MATTHEWS, Michael Paul is a Director of the company. Secretary FENTON, Jeannette has been resigned. Secretary MATTHEWS, Johann has been resigned. Director FENTON, Jeannette has been resigned. Director FENTON, Thomas Howard has been resigned. The company operates in "Floor and wall covering".


fenton flooring contracts Key Finiance

LIABILITIES £43.81k
+26%
CASH £85.93k
+30%
TOTAL ASSETS £122.51k
+19%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Johann
Appointed Date: 01 September 2001

Director
MATTHEWS, Johann
Appointed Date: 21 December 1999
59 years old

Director
MATTHEWS, Michael Paul
Appointed Date: 21 December 1999
60 years old

Resigned Directors

Secretary
FENTON, Jeannette
Resigned: 21 December 1999

Secretary
MATTHEWS, Johann
Resigned: 01 September 2001
Appointed Date: 21 December 1999

Director
FENTON, Jeannette
Resigned: 21 December 1999
85 years old

Director
FENTON, Thomas Howard
Resigned: 21 December 1999
94 years old

Persons With Significant Control

Mr Michael Paul Matthews
Notified on: 7 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Johann Matthews
Notified on: 7 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FENTON FLOORING CONTRACTS LIMITED Events

13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 66 more events
15 Feb 1989
Accounts for a small company made up to 31 March 1988

15 Feb 1989
Return made up to 30/09/88; full list of members

12 Feb 1988
Accounts for a small company made up to 31 March 1987

07 Sep 1987
Return made up to 30/06/87; full list of members

07 Feb 1987
Accounts for a small company made up to 31 March 1986

FENTON FLOORING CONTRACTS LIMITED Charges

17 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 157 queens road buckhurst hill essex t/n EX739135. With…
21 December 1999
Legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Thomas Howard Fenton and Jeanette Fenton
Description: F/H land and premises k/a 157 queens road buckhurst hill…
29 April 1975
Legal charge
Delivered: 7 May 1975
Status: Satisfied on 23 December 1999
Persons entitled: Mercantile Credit Co LTD
Description: 157 queens road, buckhurst hill, essex assignments of…