CONCEPT FLOORING TECHNOLOGY LIMITED
LOUDWATER HIGH WYCOMBE TESTSEEK LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9QN

Company number 03971109
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address THE MILL HOUSE, BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 75 . The most likely internet sites of CONCEPT FLOORING TECHNOLOGY LIMITED are www.conceptflooringtechnology.co.uk, and www.concept-flooring-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Taplow Rail Station is 5.7 miles; to Maidenhead Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Flooring Technology Limited is a Private Limited Company. The company registration number is 03971109. Concept Flooring Technology Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Concept Flooring Technology Limited is The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire Hp10 9qn. . MILL HOUSE SECRETARIAL LIMITED is a Secretary of the company. HARTLEY, John Frederick is a Director of the company. Secretary HARTLEY, John Frederick has been resigned. Secretary HARTLEY, Sacha Lois has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MILL HOUSE SECRETARIAL LIMITED
Appointed Date: 01 April 2010

Director
HARTLEY, John Frederick
Appointed Date: 10 May 2000
63 years old

Resigned Directors

Secretary
HARTLEY, John Frederick
Resigned: 30 October 2006
Appointed Date: 10 May 2000

Secretary
HARTLEY, Sacha Lois
Resigned: 01 April 2010
Appointed Date: 30 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2000
Appointed Date: 12 April 2000

Director
GREEN, David John
Resigned: 02 November 2006
Appointed Date: 10 May 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2000
Appointed Date: 12 April 2000

Persons With Significant Control

Mr. John Frederick Hartley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CONCEPT FLOORING TECHNOLOGY LIMITED Events

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 75

15 Nov 2015
Total exemption small company accounts made up to 31 July 2015
15 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75

...
... and 51 more events
30 May 2000
New director appointed
30 May 2000
New director appointed
24 May 2000
Secretary resigned
24 May 2000
Director resigned
12 Apr 2000
Incorporation

CONCEPT FLOORING TECHNOLOGY LIMITED Charges

8 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2001
Debenture
Delivered: 11 September 2001
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2001
Chattels mortgage
Delivered: 13 August 2001
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Htc 500 4KW softstart grinding machine s/no;-50107171, htc…
31 July 2001
Chattels mortgage
Delivered: 31 July 2001
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…