About

Registered Number: 06042855
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 24 Bury Road, Stowmarket, IP14 1JF,

 

Based in Stowmarket, Floor Dimensions Ltd was registered on 05 January 2007, it's status in the Companies House registry is set to "Active". The current directors of Floor Dimensions Ltd are listed as Overson, Aaron Curtis, Boughen, Nigel Barry, Boughen, Pauline Elizabeth at Companies House. We don't know the number of employees at Floor Dimensions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERSON, Aaron Curtis 15 October 2019 - 1
BOUGHEN, Nigel Barry 05 January 2007 15 October 2019 1
BOUGHEN, Pauline Elizabeth 05 January 2007 15 October 2019 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 15 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
SH01 - Return of Allotment of shares 11 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 18 August 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
225 - Change of Accounting Reference Date 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.