POSH FLOORS LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4YU

Company number 04360819
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address SUITE 11 50 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 800 . The most likely internet sites of POSH FLOORS LIMITED are www.poshfloors.co.uk, and www.posh-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Tonbridge Rail Station is 7.8 miles; to Meopham Rail Station is 8 miles; to Chatham Rail Station is 9.2 miles; to Rochester Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Posh Floors Limited is a Private Limited Company. The company registration number is 04360819. Posh Floors Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Posh Floors Limited is Suite 11 50 Churchill Square Kings Hill West Malling Kent Me19 4yu. The company`s financial liabilities are £132.89k. It is £48.9k against last year. The cash in hand is £77.65k. It is £44.79k against last year. And the total assets are £265.36k, which is £126.7k against last year. DI PASQUALI, Archangelo is a Director of the company. Secretary DISPASQUALI, Stephanie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DISPASQUALI, Stephanie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Specialised cleaning services".


posh floors Key Finiance

LIABILITIES £132.89k
+58%
CASH £77.65k
+136%
TOTAL ASSETS £265.36k
+91%
All Financial Figures

Current Directors

Director
DI PASQUALI, Archangelo
Appointed Date: 04 February 2002
58 years old

Resigned Directors

Secretary
DISPASQUALI, Stephanie
Resigned: 10 February 2009
Appointed Date: 04 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

Director
DISPASQUALI, Stephanie
Resigned: 10 February 2009
Appointed Date: 04 February 2002
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr Archangelo Di Pasquali
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

POSH FLOORS LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 800

16 Nov 2015
Satisfaction of charge 3 in full
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
01 Mar 2002
New secretary appointed;new director appointed
01 Mar 2002
Registered office changed on 01/03/02 from: unit 2.12 astra house arklow road london SE14 6EB
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
25 Jan 2002
Incorporation

POSH FLOORS LIMITED Charges

6 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Rent deposit deed
Delivered: 13 December 2008
Status: Satisfied on 16 November 2015
Persons entitled: Civils LTD
Description: A rent deposit of £3,125 pursuant to a rent deposit deed…
28 July 2005
Debenture
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 27 May 2011
Persons entitled: Aston Rothbury Factors Limited
Description: Fixed and floating charges over the undertaking and all…