About

Registered Number: 06321780
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 32 Bank End Road, Worsbrough, Barnsley, S70 4AF,

 

Floodlight Trading Ltd was established in 2007, it's status at Companies House is "Active". There are 3 directors listed as Fyfe, Andrew John, Willis, Adrian Stuart, Myers, George Henry for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYFE, Andrew John 24 July 2007 - 1
WILLIS, Adrian Stuart 24 July 2007 - 1
MYERS, George Henry 24 July 2007 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 14 April 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 21 April 2019
CS01 - N/A 04 October 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 30 June 2018
MR01 - N/A 24 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 April 2017
DISS40 - Notice of striking-off action discontinued 06 December 2016
CS01 - N/A 04 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 06 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2015
AA - Annual Accounts 28 April 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 August 2012
DISS40 - Notice of striking-off action discontinued 14 August 2012
AA - Annual Accounts 11 August 2012
CH01 - Change of particulars for director 08 August 2012
AD01 - Change of registered office address 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 May 2011
SH06 - Notice of cancellation of shares 02 September 2010
SH03 - Return of purchase of own shares 23 August 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 01 June 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.