C & A FLOORING LTD
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 2JH

Company number 03520524
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 12 SUTHERLAND AVENUE, MONMORE GREEN, WOLVERHAMPTON, WEST MIDLANDS, WV2 2JH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,010 . The most likely internet sites of C & A FLOORING LTD are www.caflooring.co.uk, and www.c-a-flooring.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. C A Flooring Ltd is a Private Limited Company. The company registration number is 03520524. C A Flooring Ltd has been working since 03 March 1998. The present status of the company is Active. The registered address of C A Flooring Ltd is 12 Sutherland Avenue Monmore Green Wolverhampton West Midlands Wv2 2jh. The company`s financial liabilities are £579.31k. It is £1.14k against last year. The cash in hand is £103.83k. It is £11.98k against last year. And the total assets are £668.22k, which is £-208.11k against last year. CHALOTRA, April is a Secretary of the company. CHALOTRA, April is a Director of the company. CHALOTRA, Madan is a Director of the company. Secretary PICKIN, Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GILES, Gary has been resigned. Director GILES, Gary has been resigned. Director MCKENNA, Scott has been resigned. Director NASH, Philip Stanley has been resigned. Director PICKIN, Anne has been resigned. Director PICKIN, Christopher Ian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Floor and wall covering".


c & a flooring Key Finiance

LIABILITIES £579.31k
+0%
CASH £103.83k
+13%
TOTAL ASSETS £668.22k
-24%
All Financial Figures

Current Directors

Secretary
CHALOTRA, April
Appointed Date: 28 September 2007

Director
CHALOTRA, April
Appointed Date: 28 September 2007
66 years old

Director
CHALOTRA, Madan
Appointed Date: 28 September 2007
66 years old

Resigned Directors

Secretary
PICKIN, Anne
Resigned: 28 September 2007
Appointed Date: 10 March 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 March 1998
Appointed Date: 03 March 1998

Director
GILES, Gary
Resigned: 15 November 2013
Appointed Date: 08 March 2010
48 years old

Director
GILES, Gary
Resigned: 10 October 2007
Appointed Date: 17 October 2005
48 years old

Director
MCKENNA, Scott
Resigned: 29 August 2008
Appointed Date: 14 April 2008
49 years old

Director
NASH, Philip Stanley
Resigned: 01 October 2007
Appointed Date: 01 December 2000
82 years old

Director
PICKIN, Anne
Resigned: 28 September 2007
Appointed Date: 17 October 2005
70 years old

Director
PICKIN, Christopher Ian
Resigned: 28 September 2007
Appointed Date: 10 March 1998
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr Madan Chalotra
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & A FLOORING LTD Events

18 Apr 2017
Confirmation statement made on 3 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,010

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,010

...
... and 53 more events
17 Mar 1998
New director appointed
17 Mar 1998
Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100
12 Mar 1998
Secretary resigned
12 Mar 1998
Director resigned
03 Mar 1998
Incorporation

C & A FLOORING LTD Charges

1 September 1999
Mortgage debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…