RAISED FLOOR SOLUTIONS LIMITED
SKELMERSDALE SKELLERTON LTD

Hellopages » Lancashire » West Lancashire » WN8 9PL

Company number 04661085
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD, WEST PIMBO, SKELMERSDALE, LANCASHIRE, WN8 9PL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of RAISED FLOOR SOLUTIONS LIMITED are www.raisedfloorsolutions.co.uk, and www.raised-floor-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Raised Floor Solutions Limited is a Private Limited Company. The company registration number is 04661085. Raised Floor Solutions Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Raised Floor Solutions Limited is Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Lancashire Wn8 9pl. . HEWITT, Andrew Graham is a Director of the company. Secretary HEWITT, Andrew Graham has been resigned. Secretary PRICE, Rebecca Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HEWITT, Andrew Graham has been resigned. Director PHILLIPS, Gerald Keith has been resigned. Director PRICE, Alan Terence has been resigned. Director PRICE, Rebecca Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other construction installation".


Current Directors

Director
HEWITT, Andrew Graham
Appointed Date: 19 August 2010
57 years old

Resigned Directors

Secretary
HEWITT, Andrew Graham
Resigned: 07 March 2008
Appointed Date: 10 March 2003

Secretary
PRICE, Rebecca Ann
Resigned: 19 August 2010
Appointed Date: 07 March 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2003
Appointed Date: 10 February 2003

Director
HEWITT, Andrew Graham
Resigned: 07 March 2008
Appointed Date: 10 March 2003
57 years old

Director
PHILLIPS, Gerald Keith
Resigned: 05 February 2009
Appointed Date: 01 September 2008
59 years old

Director
PRICE, Alan Terence
Resigned: 05 September 2009
Appointed Date: 10 March 2003
73 years old

Director
PRICE, Rebecca Ann
Resigned: 19 August 2010
Appointed Date: 15 October 2007
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Rfs Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAISED FLOOR SOLUTIONS LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

22 Feb 2016
Registration of charge 046610850004, created on 19 February 2016
02 Feb 2016
Satisfaction of charge 2 in full
...
... and 52 more events
24 Mar 2003
Company name changed skellerton LTD\certificate issued on 24/03/03
28 Feb 2003
Registered office changed on 28/02/03 from: 39A leicester road salford manchester M7 4AS
28 Feb 2003
Secretary resigned
28 Feb 2003
Director resigned
10 Feb 2003
Incorporation

RAISED FLOOR SOLUTIONS LIMITED Charges

19 February 2016
Charge code 0466 1085 0004
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
3 August 2015
Charge code 0466 1085 0003
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: North West Mezzanine Loans LP Acting by Fw Devlopment Capital (North West) Gp LTD as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital LTD
Description: Contains fixed charge…
8 August 2011
Debenture
Delivered: 9 August 2011
Status: Satisfied on 2 February 2016
Persons entitled: Bibby Financial Services LTD as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
6 November 2006
Debenture
Delivered: 9 November 2006
Status: Satisfied on 11 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…