P. & B. FLOORING LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 0AZ

Company number 01195541
Status Active
Incorporation Date 6 January 1975
Company Type Private Limited Company
Address 1 HAMMOND CLOSE, EXNING ROAD, NEWMARKET, SUFFOLK, CB8 0AZ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 70 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P. & B. FLOORING LIMITED are www.pbflooring.co.uk, and www.p-b-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. P B Flooring Limited is a Private Limited Company. The company registration number is 01195541. P B Flooring Limited has been working since 06 January 1975. The present status of the company is Active. The registered address of P B Flooring Limited is 1 Hammond Close Exning Road Newmarket Suffolk Cb8 0az. . COCKS, Paul Andrew is a Secretary of the company. COCKS, Paul Andrew is a Director of the company. COOPER, Patricia Mary is a Director of the company. POLLINGTON, Sandra Margaret is a Director of the company. Director GRAY, Sara Jane has been resigned. Director MITCHELL, Leslie has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director
COCKS, Paul Andrew

65 years old

Director
COOPER, Patricia Mary
Appointed Date: 31 July 2008
70 years old

Director
POLLINGTON, Sandra Margaret
Appointed Date: 31 July 2008
70 years old

Resigned Directors

Director
GRAY, Sara Jane
Resigned: 06 June 2008
60 years old

Director
MITCHELL, Leslie
Resigned: 20 April 2015
80 years old

P. & B. FLOORING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 70

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Aug 2015
Termination of appointment of Leslie Mitchell as a director on 20 April 2015
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90

...
... and 79 more events
28 Apr 1988
Return made up to 29/12/87; full list of members

12 Apr 1988
Full accounts made up to 31 December 1986

03 Apr 1987
Full accounts made up to 31 December 1985

03 Apr 1987
Return made up to 26/09/86; full list of members

24 Sep 1986
Registered office changed on 24/09/86 from: sussex hse hobson st cambridge CB1 1NJ

P. & B. FLOORING LIMITED Charges

30 September 1997
Mortgage deed
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 hammond close newmarket suffolk…
12 September 1988
Single debenture
Delivered: 21 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 August 1978
Mortgage
Delivered: 1 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H commercial premises situate at all saints road…