Company number 05184957
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address UNIT TI8 ETC, HOBLEY DRIVE, SWINDON, WILTSHIRE, SN3 4NS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Andrew Lakey on 22 March 2016. The most likely internet sites of FLOORING OPTIONS (SOUTH WEST) LIMITED are www.flooringoptionssouthwest.co.uk, and www.flooring-options-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Flooring Options South West Limited is a Private Limited Company.
The company registration number is 05184957. Flooring Options South West Limited has been working since 20 July 2004.
The present status of the company is Active. The registered address of Flooring Options South West Limited is Unit Ti8 Etc Hobley Drive Swindon Wiltshire Sn3 4ns. . LAKEY, Andrew is a Director of the company. Secretary ANDREWS, Mark has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TAYLOR, Eileen Joyce has been resigned. Director ANDREWS, Mark has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MURPHY, Steven William has been resigned. Director STEPTOE, Martin John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Secretary
ANDREWS, Mark
Resigned: 26 October 2005
Appointed Date: 20 July 2004
Director
ANDREWS, Mark
Resigned: 26 October 2005
Appointed Date: 20 July 2004
73 years old
Persons With Significant Control
Andrew Lakey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
FLOORING OPTIONS (SOUTH WEST) LIMITED Events
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
22 Mar 2016
Director's details changed for Andrew Lakey on 22 March 2016
12 Nov 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-11-12
05 Oct 2015
Termination of appointment of Eileen Joyce Taylor as a secretary on 31 December 2014
...
... and 34 more events
02 Aug 2004
New secretary appointed
30 Jul 2004
Secretary resigned
30 Jul 2004
Director resigned
30 Jul 2004
Registered office changed on 30/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Jul 2004
Incorporation