About

Registered Number: 02059408
Date of Incorporation: 29/09/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Tilsmore Court, 89 High Street, Heathfield, East Sussex, TN21 8JA,

 

Founded in 1986, Flooring Specialists Ltd are based in Heathfield, it's status at Companies House is "Active". This organisation has 4 directors listed as Boon, Jane, Pennells, Julian, Pennells, Matthew, Pennells, Geoffrey Maurice. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Jane 24 June 2005 - 1
PENNELLS, Julian 24 June 2005 - 1
PENNELLS, Matthew 24 June 2005 - 1
PENNELLS, Geoffrey Maurice N/A 16 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 02 February 2018
SH06 - Notice of cancellation of shares 22 November 2017
SH03 - Return of purchase of own shares 20 September 2017
RESOLUTIONS - N/A 14 September 2017
SH08 - Notice of name or other designation of class of shares 14 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AR01 - Annual Return 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 January 2011
SH03 - Return of purchase of own shares 10 August 2010
RESOLUTIONS - N/A 05 August 2010
SH06 - Notice of cancellation of shares 05 August 2010
RESOLUTIONS - N/A 07 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 09 February 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 17 April 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 16 February 1993
288 - N/A 25 August 1992
363b - Annual Return 19 May 1992
AA - Annual Accounts 18 March 1992
AA - Annual Accounts 26 February 1992
288 - N/A 24 February 1992
363a - Annual Return 08 April 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 14 February 1989
395 - Particulars of a mortgage or charge 15 December 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
288 - N/A 09 December 1986
287 - Change in situation or address of Registered Office 09 December 1986
CERTINC - N/A 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 August 2011 Outstanding

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Legal charge 08 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.