STAFF FLOORING LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 3NU

Company number 04132051
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address 46 HERONSWOOD ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 3NU
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STAFF FLOORING LIMITED are www.staffflooring.co.uk, and www.staff-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Staff Flooring Limited is a Private Limited Company. The company registration number is 04132051. Staff Flooring Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Staff Flooring Limited is 46 Heronswood Road Welwyn Garden City Hertfordshire Al7 3nu. The company`s financial liabilities are £2.9k. It is £0.79k against last year. The cash in hand is £11.16k. It is £-16.41k against last year. And the total assets are £18.52k, which is £-15.49k against last year. O'NEILL, Brenda Marie is a Secretary of the company. O'NEILL, Brenda Marie is a Director of the company. STAFF, Raymond Francis is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


staff flooring Key Finiance

LIABILITIES £2.9k
+37%
CASH £11.16k
-60%
TOTAL ASSETS £18.52k
-46%
All Financial Figures

Current Directors

Secretary
O'NEILL, Brenda Marie
Appointed Date: 28 December 2000

Director
O'NEILL, Brenda Marie
Appointed Date: 01 January 2014
58 years old

Director
STAFF, Raymond Francis
Appointed Date: 28 December 2000
65 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Persons With Significant Control

Mr Raymond Francis Staff
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAFF FLOORING LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
09 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2

10 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2

...
... and 43 more events
05 Apr 2001
New director appointed
05 Jan 2001
Director resigned
05 Jan 2001
Secretary resigned
05 Jan 2001
Registered office changed on 05/01/01 from: 25 hill road theydon bois epping essex CM16 7LX
28 Dec 2000
Incorporation