IMAGE CONTRACT FLOORING LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 3RP

Company number 02735452
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address UNIT 2 DEANLAND BUSINESS PARK DEANLAND ROAD, GOLDEN CROSS, HAILSHAM, EAST SUSSEX, BN27 3RP
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IMAGE CONTRACT FLOORING LIMITED are www.imagecontractflooring.co.uk, and www.image-contract-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Buxted Rail Station is 7.4 miles; to Bishopstone Rail Station is 8.3 miles; to Seaford Rail Station is 8.4 miles; to Eastbourne Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Image Contract Flooring Limited is a Private Limited Company. The company registration number is 02735452. Image Contract Flooring Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Image Contract Flooring Limited is Unit 2 Deanland Business Park Deanland Road Golden Cross Hailsham East Sussex Bn27 3rp. . WATKINS, Lesley Karen is a Secretary of the company. CONSTABLE, Grace Margaret is a Director of the company. MATTHEWS, John Philip is a Director of the company. Secretary MATTHEWS, Beryl Maud has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
WATKINS, Lesley Karen
Appointed Date: 01 May 2006

Director
CONSTABLE, Grace Margaret
Appointed Date: 29 July 1992
63 years old

Director
MATTHEWS, John Philip
Appointed Date: 21 May 2004
59 years old

Resigned Directors

Secretary
MATTHEWS, Beryl Maud
Resigned: 14 March 2006
Appointed Date: 29 July 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 29 July 1992
Appointed Date: 29 July 1992

Persons With Significant Control

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

Mrs Grace Margaret Constable
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE CONTRACT FLOORING LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Confirmation statement made on 16 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
03 Aug 1993
Return made up to 29/07/93; full list of members

14 Sep 1992
Accounting reference date notified as 30/09

03 Sep 1992
Secretary resigned;new secretary appointed

01 Sep 1992
Ad 07/08/92--------- £ si 98@1=98 £ ic 2/100

29 Jul 1992
Incorporation

IMAGE CONTRACT FLOORING LIMITED Charges

1 June 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…