About

Registered Number: 04955370
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY,

 

Floor Safe Ltd was registered on 06 November 2003 with its registered office in Hitchin, Hertfordshire. There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at Floor Safe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLAUGHLAN, Graham Greville 06 November 2003 01 November 2009 1
MACLAUGHLAN, Wendy Mary 06 November 2003 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MACLAUGHLAN, Lynne Jayne 20 August 2013 - 1
MACLAUGHLAN, Glenn Greville 06 November 2003 20 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 August 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 November 2016
SH01 - Return of Allotment of shares 29 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 November 2013
AP03 - Appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA - Annual Accounts 30 August 2013
MR01 - N/A 15 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
CERTNM - Change of name certificate 14 September 2010
CONNOT - N/A 14 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.