WALLS AND FLOORS (KETTERING) LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8PX

Company number 02119580
Status Active
Incorporation Date 3 April 1987
Company Type Private Limited Company
Address GARRARD WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PX
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WALLS AND FLOORS (KETTERING) LIMITED are www.wallsandfloorskettering.co.uk, and www.walls-and-floors-kettering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walls and Floors Kettering Limited is a Private Limited Company. The company registration number is 02119580. Walls and Floors Kettering Limited has been working since 03 April 1987. The present status of the company is Active. The registered address of Walls and Floors Kettering Limited is Garrard Way Telford Way Industrial Estate Kettering Northamptonshire Nn16 8px. . LEWIN, Duncan Edward is a Secretary of the company. GREENBANK, Richard William is a Director of the company. LEWIN, Duncan Edward is a Director of the company. SPENCER, Gavin is a Director of the company. Secretary GREEN, Betty Lillian has been resigned. Director GREEN, Leslie John has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
LEWIN, Duncan Edward
Appointed Date: 23 December 2004

Director

Director
LEWIN, Duncan Edward
Appointed Date: 09 April 2003
50 years old

Director
SPENCER, Gavin
Appointed Date: 01 March 2010
48 years old

Resigned Directors

Secretary
GREEN, Betty Lillian
Resigned: 13 January 2005

Director
GREEN, Leslie John
Resigned: 09 April 2003
83 years old

Persons With Significant Control

Walls And Floors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLS AND FLOORS (KETTERING) LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

02 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000

...
... and 84 more events
11 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1987
Company name changed cometoid LIMITED\certificate issued on 26/06/87
03 Apr 1987
Certificate of Incorporation

03 Apr 1987
Certificate of incorporation

WALLS AND FLOORS (KETTERING) LIMITED Charges

14 May 2012
An omnibus guarantee and set-off agreement
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2010
Rent deposit deed
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: John Stuart Jackson & Caroline Elizabeth Mabel Jackson
Description: Rent deposit.
29 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 22 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
An omnibus guarantee and set-off agreement
Delivered: 7 October 2006
Status: Satisfied on 22 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
9 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 22 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…