About

Registered Number: 03759195
Date of Incorporation: 26/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Waynflete House 139 Eastgate, Louth, Lincolnshire, LN11 9QQ

 

Based in Lincolnshire, East Coast Flooring Ltd was established in 1999, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Cooksey, Helen Louise, Cooksey, James Dean, Cooksey, Mathew, Cooksey, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSEY, James 26 April 1999 10 March 2000 1
Secretary Name Appointed Resigned Total Appointments
COOKSEY, Helen Louise 10 March 2000 25 October 2007 1
COOKSEY, James Dean 26 April 1999 10 March 2000 1
COOKSEY, Mathew 25 October 2007 27 October 2015 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.