About

Registered Number: 04456707
Date of Incorporation: 07/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Cambria Street, Sunderland, SR4 0LT,

 

Having been setup in 2002, Bartram Flooring Services Ltd are based in Sunderland, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTON, Kathryn Louise 09 November 2018 - 1
TATTON, Oliver Peter 09 November 2018 - 1
CARR, Kathleen 22 December 2003 09 November 2018 1
CARR, Kevin 22 December 2003 30 January 2008 1
CARR, Michael 19 June 2002 09 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
RESOLUTIONS - N/A 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
MA - Memorandum and Articles 24 September 2020
CS01 - N/A 27 August 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 26 February 2020
SH01 - Return of Allotment of shares 20 January 2020
RP04CS01 - N/A 25 October 2019
CS01 - N/A 06 June 2019
MR01 - N/A 07 April 2019
AA - Annual Accounts 11 March 2019
TM02 - Termination of appointment of secretary 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AD01 - Change of registered office address 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 November 2013
SH01 - Return of Allotment of shares 23 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.