About

Registered Number: 03989136
Date of Incorporation: 09/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW

 

Established in 2000, C G Flooring Systems Ltd are based in Huddersfield, it's status is listed as "Active". We don't know the number of employees at the organisation. The business has one director listed as Yuill, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YUILL, Alan 01 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 11 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 16 May 2003
287 - Change in situation or address of Registered Office 18 November 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 10 April 2001
225 - Change of Accounting Reference Date 10 April 2001
288b - Notice of resignation of directors or secretaries 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.