Company number 06599678
Status Active
Incorporation Date 21 May 2008
Company Type Private Limited Company
Address SUTTON HOUSE, HELSINKI ROAD, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 100
. The most likely internet sites of S & D FLOORING SPECIALISTS LIMITED are www.sdflooringspecialists.co.uk, and www.s-d-flooring-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. S D Flooring Specialists Limited is a Private Limited Company.
The company registration number is 06599678. S D Flooring Specialists Limited has been working since 21 May 2008.
The present status of the company is Active. The registered address of S D Flooring Specialists Limited is Sutton House Helsinki Road Hull Hu7 0yw. . DIXON, Steven Melvyn is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director FERGUSON, Dean has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
Director
FERGUSON, Dean
Resigned: 30 April 2010
Appointed Date: 21 May 2008
47 years old
Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 May 2008
Appointed Date: 21 May 2008
S & D FLOORING SPECIALISTS LIMITED Events
15 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
15 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
19 May 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
05 Jun 2008
Director appointed steven melvyn dixon
05 Jun 2008
Registered office changed on 05/06/2008 from c/O. Robsons & co. LTD. Sigma house, beverley business park, oldbeck road beverley HU17 0JS U.K.
23 May 2008
Appointment terminated director bhardwaj corporate services LIMITED
23 May 2008
Appointment terminated secretary ashok bhardwaj
21 May 2008
Incorporation
2 October 2015
Charge code 0659 9678 0005
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 79A sutton house helsinki road kingston upon hull…
28 July 2015
Charge code 0659 9678 0003
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 April 2015
Charge code 0659 9678 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
6 March 2012
All assets debenture
Delivered: 12 March 2012
Status: Satisfied
on 7 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…