M & I FLOORING LIMITED
BUCKHURST HILL M & I LTD M & I FURNISHING LTD PYRAMID ENTERPRISES LTD

Hellopages » Essex » Epping Forest » IG9 6LL
Company number 03705967
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address UNITS 2 & 3, STATION WAY, BUCKHURST HILL, ESSEX, IG9 6LL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of M & I FLOORING LIMITED are www.miflooring.co.uk, and www.m-i-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. M I Flooring Limited is a Private Limited Company. The company registration number is 03705967. M I Flooring Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of M I Flooring Limited is Units 2 3 Station Way Buckhurst Hill Essex Ig9 6ll. . FERNYHOUGH, Sarah Jane is a Secretary of the company. FERNYHOUGH, Mark is a Director of the company. FERNYHOUGH, Sarah Jane is a Director of the company. Secretary CLARK, Margaret Ann has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director CLARK, George Terence has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
FERNYHOUGH, Sarah Jane
Appointed Date: 03 October 2003

Director
FERNYHOUGH, Mark
Appointed Date: 23 July 2007
65 years old

Director
FERNYHOUGH, Sarah Jane
Appointed Date: 03 October 2003
65 years old

Resigned Directors

Secretary
CLARK, Margaret Ann
Resigned: 03 October 2003
Appointed Date: 06 May 1999

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 23 March 1999
Appointed Date: 02 February 1999

Director
CLARK, George Terence
Resigned: 23 July 2007
Appointed Date: 06 May 1999
84 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 23 March 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Sarah Jane Fernyhough
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Fernyhough
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & I FLOORING LIMITED Events

20 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 44 more events
25 May 1999
Company name changed pyramid enterprises LTD\certificate issued on 26/05/99
30 Mar 1999
Registered office changed on 30/03/99 from: 81A corbets tey road upminster essex RM14 2AJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1999
Incorporation

M & I FLOORING LIMITED Charges

4 May 2000
Mortgage debenture
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…