About

Registered Number: 07457168
Date of Incorporation: 01/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP,

 

Based in Wadhurst in East Sussex, Flexflooring Ltd was setup in 2010. The current directors of Flexflooring Ltd are listed as Hubble, Simon James Charlton, Robinson, Paul St John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBLE, Simon James Charlton 01 March 2011 22 July 2011 1
ROBINSON, Paul St John 01 December 2010 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 16 June 2020
CH01 - Change of particulars for director 24 September 2019
PSC04 - N/A 23 September 2019
CH01 - Change of particulars for director 23 September 2019
AD01 - Change of registered office address 23 September 2019
PSC04 - N/A 23 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 27 August 2019
AD01 - Change of registered office address 23 August 2019
CS01 - N/A 20 September 2018
SH06 - Notice of cancellation of shares 07 August 2018
RESOLUTIONS - N/A 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
PSC07 - N/A 18 June 2018
PSC01 - N/A 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
PSC07 - N/A 13 June 2018
AA - Annual Accounts 06 June 2018
AD01 - Change of registered office address 11 May 2018
MR01 - N/A 29 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 29 May 2015
MR04 - N/A 09 December 2014
MR01 - N/A 08 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 05 December 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 22 March 2011
SH01 - Return of Allotment of shares 16 February 2011
SH01 - Return of Allotment of shares 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
AD01 - Change of registered office address 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 06 December 2010
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Outstanding

N/A

A registered charge 26 November 2014 Outstanding

N/A

Debenture 23 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.