About

Registered Number: 04131225
Date of Incorporation: 27/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Founded in 2000, Completely Floored Ltd are based in Kingston Upon Thames, Surrey, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at Completely Floored Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLING, Alan 27 December 2000 - 1
HESLING, Margaret Honora 27 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COIA, Gusto Ronald 27 December 2000 07 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 11 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 July 2004
DISS40 - Notice of striking-off action discontinued 22 June 2004
AA - Annual Accounts 22 June 2004
GAZ1 - First notification of strike-off action in London Gazette 15 June 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.