About

Registered Number: 05581655
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Pattinson House, Oakpark East Road, Sleaford, Lincolnshire, NG34 7EQ

 

Based in Sleaford, Flooring By Henton Ltd was founded on 03 October 2005, it's status at Companies House is "Active". There are 2 directors listed as Scott, James, Sharpe, Richard John for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, James 26 September 2016 - 1
SHARPE, Richard John 04 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 02 August 2019
PSC01 - N/A 05 October 2018
PSC04 - N/A 05 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 October 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 09 October 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.