THE OLD OAK FLOOR SANDING COMPANY LTD
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 07602626
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 24 - 28 BAXTER AVENUE, SOUTHEND ON SEA, ENGLAND, SS2 6HZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Director's details changed for Mr Jimi Charles Chittock on 11 April 2016. The most likely internet sites of THE OLD OAK FLOOR SANDING COMPANY LTD are www.theoldoakfloorsandingcompany.co.uk, and www.the-old-oak-floor-sanding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The Old Oak Floor Sanding Company Ltd is a Private Limited Company. The company registration number is 07602626. The Old Oak Floor Sanding Company Ltd has been working since 13 April 2011. The present status of the company is Active. The registered address of The Old Oak Floor Sanding Company Ltd is Cumberland House 24 28 Baxter Avenue Southend On Sea England Ss2 6hz. . CHITTOCK, Jimi Charles is a Director of the company. Director CHITTOCK, Dean Francis has been resigned. Director CHITTOCK, Jimi Charles has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
CHITTOCK, Jimi Charles
Appointed Date: 14 April 2013
52 years old

Resigned Directors

Director
CHITTOCK, Dean Francis
Resigned: 01 April 2016
Appointed Date: 13 April 2011
48 years old

Director
CHITTOCK, Jimi Charles
Resigned: 29 January 2013
Appointed Date: 01 December 2011
52 years old

THE OLD OAK FLOOR SANDING COMPANY LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

02 Jun 2016
Director's details changed for Mr Jimi Charles Chittock on 11 April 2016
10 May 2016
Termination of appointment of Dean Francis Chittock as a director on 1 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 10 more events
16 Apr 2013
First Gazette notice for compulsory strike-off
29 Jan 2013
Termination of appointment of Jimi Chittock as a director
13 Apr 2012
Annual return made up to 13 April 2012 with full list of shareholders
14 Dec 2011
Appointment of Mr Jimi Charles Chittock as a director
13 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)