HI-SPEC FLOORING SPECIALISTS LTD

Hellopages » Kent » Medway » ME7 2YY
Company number 06426353
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 139-141 WATLING STREET, GILLINGHAM, ME7 2YY
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Statement of capital following an allotment of shares on 14 March 2017 GBP 10 ; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HI-SPEC FLOORING SPECIALISTS LTD are www.hispecflooringspecialists.co.uk, and www.hi-spec-flooring-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Hi Spec Flooring Specialists Ltd is a Private Limited Company. The company registration number is 06426353. Hi Spec Flooring Specialists Ltd has been working since 13 November 2007. The present status of the company is Active. The registered address of Hi Spec Flooring Specialists Ltd is 139 141 Watling Street Gillingham Me7 2yy. The company`s financial liabilities are £83.08k. It is £78.8k against last year. The cash in hand is £171.83k. It is £88.98k against last year. And the total assets are £265.31k, which is £67.58k against last year. FINCH, Dean Arthur is a Secretary of the company. FINCH, Dean Arthur is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director HUNT, Peter Roy has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Floor and wall covering".


hi-spec flooring specialists Key Finiance

LIABILITIES £83.08k
+1842%
CASH £171.83k
+107%
TOTAL ASSETS £265.31k
+34%
All Financial Figures

Current Directors

Secretary
FINCH, Dean Arthur
Appointed Date: 13 November 2007

Director
FINCH, Dean Arthur
Appointed Date: 13 November 2007
68 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 14 November 2007
Appointed Date: 13 November 2007

Director
HUNT, Peter Roy
Resigned: 30 March 2015
Appointed Date: 13 November 2007
82 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 14 November 2007
Appointed Date: 13 November 2007

Persons With Significant Control

Mr Dean Arthur Finch
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Finch
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HI-SPEC FLOORING SPECIALISTS LTD Events

14 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 10

21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 21 more events
23 Nov 2007
New director appointed
23 Nov 2007
Accounting reference date shortened from 30/11/08 to 30/11/07
14 Nov 2007
Secretary resigned
14 Nov 2007
Director resigned
13 Nov 2007
Incorporation

HI-SPEC FLOORING SPECIALISTS LTD Charges

21 October 2013
Charge code 0642 6353 0001
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…