A B C FLOORING LTD.
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2HG

Company number 03761414
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 46 VICTORIA ROAD, NETHERFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2HG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A B C FLOORING LTD. are www.abcflooring.co.uk, and www.a-b-c-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. A B C Flooring Ltd is a Private Limited Company. The company registration number is 03761414. A B C Flooring Ltd has been working since 28 April 1999. The present status of the company is Active. The registered address of A B C Flooring Ltd is 46 Victoria Road Netherfield Nottingham Nottinghamshire Ng4 2hg. . EVANS ACCOUNTANTS LIMITED is a Secretary of the company. PARSONS, Angela Margaret is a Director of the company. Secretary PARSONS, Angela Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COOPER, Gary Richard has been resigned. Director PARSONS, Brian has been resigned. Director STEVENS, Alex has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
EVANS ACCOUNTANTS LIMITED
Appointed Date: 19 March 2007

Director
PARSONS, Angela Margaret
Appointed Date: 28 April 1999
71 years old

Resigned Directors

Secretary
PARSONS, Angela Margaret
Resigned: 19 March 2007
Appointed Date: 28 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
COOPER, Gary Richard
Resigned: 31 August 2010
Appointed Date: 06 April 2008
55 years old

Director
PARSONS, Brian
Resigned: 19 March 2007
Appointed Date: 28 April 1999
90 years old

Director
STEVENS, Alex
Resigned: 17 December 2002
Appointed Date: 25 November 1999
52 years old

A B C FLOORING LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Sep 2015
Compulsory strike-off action has been discontinued
01 Sep 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

...
... and 48 more events
18 Jul 2000
Return made up to 28/04/00; full list of members
29 Jun 2000
New director appointed
13 Jun 2000
Full accounts made up to 30 April 2000
11 May 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.

28 Apr 1999
Incorporation