About

Registered Number: 02846678
Date of Incorporation: 20/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Excelsior Works, Station Road Ecclesfield, Sheffield, S35 9YR

 

Founded in 1993, Contract Floors (Sheffield) Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Povey, Stephen Charles, Grayson, Cynthia, Povey, Christine Ann, Warburton, Mark Andrew in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POVEY, Stephen Charles 20 August 1993 - 1
GRAYSON, Cynthia 20 August 1993 20 September 1993 1
POVEY, Christine Ann 20 August 1993 20 September 1993 1
WARBURTON, Mark Andrew 20 August 1993 07 May 2004 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 29 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 13 June 1996
395 - Particulars of a mortgage or charge 24 April 1996
395 - Particulars of a mortgage or charge 14 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 21 April 1995
AUD - Auditor's letter of resignation 24 October 1994
AUD - Auditor's letter of resignation 18 October 1994
363s - Annual Return 18 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1993
353 - Register of members 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
287 - Change in situation or address of Registered Office 13 September 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 1996 Outstanding

N/A

Debenture 06 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.