THE FLOOR WARMING COMPANY LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 04214321
Status Voluntary Arrangement
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address HAMILTON HOUSE 25, HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2016. The most likely internet sites of THE FLOOR WARMING COMPANY LIMITED are www.thefloorwarmingcompany.co.uk, and www.the-floor-warming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The Floor Warming Company Limited is a Private Limited Company. The company registration number is 04214321. The Floor Warming Company Limited has been working since 10 May 2001. The present status of the company is Voluntary Arrangement. The registered address of The Floor Warming Company Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . BEVAN, Sarah Carina is a Secretary of the company. BEVAN, Richard John is a Director of the company. BEVAN, Sarah Carina is a Director of the company. Secretary BEVAN, Richard John has been resigned. Director BEVAN, Richard John has been resigned. Director HAWES, Russell Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEVAN, Sarah Carina
Appointed Date: 22 December 2004

Director
BEVAN, Richard John
Appointed Date: 09 September 2011
79 years old

Director
BEVAN, Sarah Carina
Appointed Date: 10 May 2001
52 years old

Resigned Directors

Secretary
BEVAN, Richard John
Resigned: 22 December 2004
Appointed Date: 10 May 2001

Director
BEVAN, Richard John
Resigned: 22 December 2004
Appointed Date: 10 May 2001
79 years old

Director
HAWES, Russell Michael
Resigned: 02 September 2011
Appointed Date: 10 May 2001
57 years old

Persons With Significant Control

Mr Richard John Bevan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sarah Carina Bevan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FLOOR WARMING COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 61,500

07 Jul 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2015
...
... and 45 more events
08 Mar 2004
Total exemption full accounts made up to 31 May 2003
21 May 2003
Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed

24 Mar 2003
Total exemption full accounts made up to 31 May 2002
12 Jun 2002
Return made up to 10/05/02; full list of members
10 May 2001
Incorporation

THE FLOOR WARMING COMPANY LIMITED Charges

20 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Legal assignment
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
17 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 19 October 2006
Status: Satisfied on 11 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Rent deposit deed
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Equiton Nominee Eskdale Road,Uxbridge 1 Limited and Equiton Nominee Eskdale Road Uxbridge 2LIMITED
Description: The amount from time to time standing to the credit of an…