About

Registered Number: 05521344
Date of Incorporation: 28/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Davy Drive, North West Industrial Estate, Peterlee, County Durham, SR8 2JF

 

Based in County Durham, B H K Flooring Ltd was registered on 28 July 2005, it's status is listed as "Active". There are 5 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Philip 16 November 2005 - 1
KOTTMAN, Peter 16 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LONGLEY, Christopher Nigel 31 March 2011 - 1
KOTTMANN, Peter 31 May 2010 31 March 2011 1
ROUTLEDGE, Phillip 16 November 2005 20 April 2007 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 08 May 2017
MR01 - N/A 13 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 June 2014
AUD - Auditor's letter of resignation 19 December 2013
AUD - Auditor's letter of resignation 13 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 23 August 2011
AP03 - Appointment of secretary 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP03 - Appointment of secretary 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 28 August 2009
RESOLUTIONS - N/A 27 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
123 - Notice of increase in nominal capital 27 February 2009
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
363a - Annual Return 05 September 2008
363s - Annual Return 09 October 2007
RESOLUTIONS - N/A 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 15 June 2007
225 - Change of Accounting Reference Date 30 May 2007
363a - Annual Return 11 September 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
123 - Notice of increase in nominal capital 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
CERTNM - Change of name certificate 17 November 2005
RESOLUTIONS - N/A 17 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

Fixed & floating charge 04 September 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 February 2006 Outstanding

N/A

Debenture 14 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.