About

Registered Number: 03741832
Date of Incorporation: 26/03/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH,

 

Concept Flooring (Kettering) Ltd was founded on 26 March 1999 with its registered office in Kettering in Northamptonshire. There are 3 directors listed as Hobson, Tracy Ann, Langley, Patricia Anne, Langley, Tracey Sarah for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Patricia Anne 17 May 2007 29 January 2013 1
LANGLEY, Tracey Sarah 17 May 2007 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HOBSON, Tracy Ann 11 April 2006 08 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 25 April 2018
PSC04 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 January 2018
SH01 - Return of Allotment of shares 16 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 April 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 24 November 2011
TM02 - Termination of appointment of secretary 14 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 15 December 2005
395 - Particulars of a mortgage or charge 18 May 2005
225 - Change of Accounting Reference Date 22 April 2005
363s - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 February 2002
287 - Change in situation or address of Registered Office 05 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 16 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
395 - Particulars of a mortgage or charge 14 October 2000
395 - Particulars of a mortgage or charge 10 October 2000
363s - Annual Return 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
225 - Change of Accounting Reference Date 10 May 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2005 Outstanding

N/A

Legal mortgage 28 September 2000 Outstanding

N/A

Mortgage debenture 28 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.