GRASSBY FLOORING CO. LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 4HD

Company number 01113017
Status Active
Incorporation Date 10 May 1973
Company Type Private Limited Company
Address 26 HALF MOON CRESCENT, OADBY, LEICESTER, ENGLAND, LE2 4HD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 39 Castle Street Leicester LE1 5WN to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 8 December 2016. The most likely internet sites of GRASSBY FLOORING CO. LIMITED are www.grassbyflooringco.co.uk, and www.grassby-flooring-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Grassby Flooring Co Limited is a Private Limited Company. The company registration number is 01113017. Grassby Flooring Co Limited has been working since 10 May 1973. The present status of the company is Active. The registered address of Grassby Flooring Co Limited is 26 Half Moon Crescent Oadby Leicester England Le2 4hd. . ALLEN, Mark is a Director of the company. TOWE, David John is a Director of the company. Secretary LEATHERLAND, Lynda has been resigned. Director LEATHERLAND, Barry has been resigned. Director LEATHERLAND, Lynda has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
ALLEN, Mark
Appointed Date: 06 April 2007
48 years old

Director
TOWE, David John
Appointed Date: 01 July 2010
54 years old

Resigned Directors

Secretary
LEATHERLAND, Lynda
Resigned: 17 August 2012

Director
LEATHERLAND, Barry
Resigned: 17 August 2012
78 years old

Director
LEATHERLAND, Lynda
Resigned: 17 August 2012
77 years old

Persons With Significant Control

Grassby Flooring (Leicester) Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GRASSBY FLOORING CO. LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Registered office address changed from 39 Castle Street Leicester LE1 5WN to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 8 December 2016
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,020

...
... and 77 more events
04 Jun 1987
Return made up to 31/12/86; full list of members

27 Jun 1986
Accounts for a small company made up to 30 June 1985

27 Jun 1986
Return made up to 31/12/85; full list of members

24 Aug 1983
Accounts made up to 30 June 1982
19 Feb 1982
Accounts made up to 30 June 1980

GRASSBY FLOORING CO. LIMITED Charges

14 July 2000
Mortgage debenture
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1987
Legal mortgage
Delivered: 15 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 plot 3 magna road wigston leicester and/or proceeds…