About

Registered Number: 04433490
Date of Incorporation: 08/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 54 Hawksworth Lane, Guiseley, West Yorkshire, LS20 8HE

 

Founded in 2002, Dsm Flooring Ltd has its registered office in Guiseley, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Darren Sean 08 May 2002 - 1
MCCANN, Siobhan Kerry 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCNEILL, Malcolm 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
363s - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 23 October 2003
287 - Change in situation or address of Registered Office 11 July 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2008 Outstanding

N/A

Debenture 11 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.