About

Registered Number: 04173185
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Fairway Court, Wigwam Lane Hucknall, Nottingham, NG15 7TA

 

Having been setup in 2001, Floor Heating Systems Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". The current directors of Floor Heating Systems Ltd are Dye, Andrew, Spray, Ashley, Selby, Jarrod, Spray, Marilyn, Spray, Robert Arthur, Spray, William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYE, Andrew 21 April 2010 - 1
SPRAY, Ashley 25 December 2002 - 1
SELBY, Jarrod 21 April 2010 07 October 2015 1
SPRAY, Marilyn 07 March 2001 22 June 2007 1
SPRAY, Robert Arthur 17 April 2002 10 December 2019 1
SPRAY, William 01 October 2005 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
CS01 - N/A 11 March 2019
PSC04 - N/A 14 January 2019
PSC07 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
SH08 - Notice of name or other designation of class of shares 12 July 2018
RESOLUTIONS - N/A 11 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 30 March 2016
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 March 2012
SH06 - Notice of cancellation of shares 18 January 2012
SH03 - Return of purchase of own shares 18 January 2012
TM01 - Termination of appointment of director 12 January 2012
RESOLUTIONS - N/A 24 November 2011
RESOLUTIONS - N/A 24 November 2011
AA - Annual Accounts 01 November 2011
SH06 - Notice of cancellation of shares 08 July 2011
SH03 - Return of purchase of own shares 08 July 2011
RESOLUTIONS - N/A 27 June 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
SH06 - Notice of cancellation of shares 16 February 2011
SH03 - Return of purchase of own shares 16 February 2011
SH01 - Return of Allotment of shares 15 February 2011
RESOLUTIONS - N/A 03 February 2011
AA - Annual Accounts 07 October 2010
SH06 - Notice of cancellation of shares 01 October 2010
SH03 - Return of purchase of own shares 01 October 2010
RESOLUTIONS - N/A 17 September 2010
SH01 - Return of Allotment of shares 17 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
SH06 - Notice of cancellation of shares 20 January 2010
SH03 - Return of purchase of own shares 20 January 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 04 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 06 October 2008
MEM/ARTS - N/A 06 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
RESOLUTIONS - N/A 02 December 2007
MEM/ARTS - N/A 02 December 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 05 January 2007
395 - Particulars of a mortgage or charge 08 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
287 - Change in situation or address of Registered Office 12 July 2006
363s - Annual Return 04 May 2006
RESOLUTIONS - N/A 14 March 2006
MEM/ARTS - N/A 14 March 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
395 - Particulars of a mortgage or charge 01 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
AA - Annual Accounts 10 July 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 19 March 2002
CERTNM - Change of name certificate 26 November 2001
287 - Change in situation or address of Registered Office 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 19 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Fully Satisfied

N/A

Lease 25 August 2005 Fully Satisfied

N/A

Lease 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.