About

Registered Number: 05207220
Date of Incorporation: 16/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 21 New Walk, Leicester, LE1 6TE,

 

Having been setup in 2004, Central Flooring Services Ltd has its registered office in Leicester, it has a status of "Active". The business has 5 directors listed at Companies House. We do not know the number of employees at Central Flooring Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JINKS, Richard Peter 16 August 2004 - 1
STOKES, Kyle John 16 August 2004 - 1
JINKS, Helen 04 October 2011 01 August 2012 1
MEGSON, Nicolas 28 February 2017 06 May 2018 1
STOKES, Kerry 04 October 2011 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 13 August 2020
PSC04 - N/A 13 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 09 July 2019
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 23 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 15 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH03 - Change of particulars for secretary 25 August 2016
CH01 - Change of particulars for director 10 August 2016
CH03 - Change of particulars for secretary 10 August 2016
AA - Annual Accounts 05 May 2016
MR01 - N/A 29 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 20 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 18 September 2014
SH01 - Return of Allotment of shares 19 March 2014
RESOLUTIONS - N/A 05 March 2014
CC04 - Statement of companies objects 05 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 27 January 2012
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.