About

Registered Number: 05273083
Date of Incorporation: 29/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH

 

Derbyshire Floorcraft Ltd was founded on 29 October 2004 and are based in Ripley in Derbyshire, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTSHORNE, Gemma 12 December 2014 - 1
HARTSHORNE, Richard James 12 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 31 October 2019
CH01 - Change of particulars for director 22 February 2019
PSC04 - N/A 22 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 27 October 2017
PSC04 - N/A 27 October 2017
MR01 - N/A 03 May 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 29 October 2015
MR01 - N/A 06 February 2015
MR01 - N/A 06 February 2015
MR01 - N/A 06 February 2015
MR01 - N/A 21 January 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 15 April 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 05 November 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 19 July 2006
RESOLUTIONS - N/A 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
123 - Notice of increase in nominal capital 28 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 31 October 2005
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
225 - Change of Accounting Reference Date 01 December 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 06 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.