ZIRCON FLOORING LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA

Company number 04607578
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address REGENT'S COURT, PRINCESS STREET, HULL, EAST YORKSHIRE, HU2 8BA
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Sally Coates as a director on 15 May 2016; Termination of appointment of Sally Coates as a secretary on 15 May 2016. The most likely internet sites of ZIRCON FLOORING LIMITED are www.zirconflooring.co.uk, and www.zircon-flooring.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Zircon Flooring Limited is a Private Limited Company. The company registration number is 04607578. Zircon Flooring Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Zircon Flooring Limited is Regent S Court Princess Street Hull East Yorkshire Hu2 8ba. The company`s financial liabilities are £23.77k. It is £14.22k against last year. And the total assets are £361.96k, which is £-7.99k against last year. DRAPER, Joanne Louise is a Director of the company. DRAPER, Stewart is a Director of the company. Secretary COATES, Sally has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COATES, John has been resigned. Director COATES, Sally has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


zircon flooring Key Finiance

LIABILITIES £23.77k
+148%
CASH n/a
TOTAL ASSETS £361.96k
-3%
All Financial Figures

Current Directors

Director
DRAPER, Joanne Louise
Appointed Date: 15 May 2014
56 years old

Director
DRAPER, Stewart
Appointed Date: 03 December 2002
56 years old

Resigned Directors

Secretary
COATES, Sally
Resigned: 15 May 2016
Appointed Date: 03 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
COATES, John
Resigned: 15 May 2016
Appointed Date: 03 December 2002
68 years old

Director
COATES, Sally
Resigned: 15 May 2016
Appointed Date: 03 December 2002
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Stewart Draper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanne Louise Draper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIRCON FLOORING LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
22 Jul 2016
Termination of appointment of Sally Coates as a director on 15 May 2016
22 Jul 2016
Termination of appointment of Sally Coates as a secretary on 15 May 2016
22 Jul 2016
Termination of appointment of John Coates as a director on 15 May 2016
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 40 more events
13 Jan 2003
Accounting reference date extended from 31/12/03 to 31/01/04
03 Jan 2003
New director appointed
03 Jan 2003
New secretary appointed;new director appointed
03 Jan 2003
New director appointed
03 Dec 2002
Incorporation

ZIRCON FLOORING LIMITED Charges

27 January 2003
Debenture
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…