About

Registered Number: 03431774
Date of Incorporation: 10/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Square, Great Eccleston, Preston, Lancashire, PR3 0ZB

 

Based in Preston in Lancashire, Floorplan Systems Cable Management Ltd was registered on 10 September 1997, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 05 September 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 29 September 2004
363a - Annual Return 22 September 2003
AA - Annual Accounts 15 September 2003
363a - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 17 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 2002
288b - Notice of resignation of directors or secretaries 03 November 2001
363a - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
395 - Particulars of a mortgage or charge 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
363s - Annual Return 30 October 2000
123 - Notice of increase in nominal capital 10 October 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
AA - Annual Accounts 07 June 2000
395 - Particulars of a mortgage or charge 06 April 2000
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
123 - Notice of increase in nominal capital 25 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 07 July 1999
CERTNM - Change of name certificate 20 October 1998
363s - Annual Return 14 October 1998
225 - Change of Accounting Reference Date 12 October 1998
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 February 2001 Outstanding

N/A

Mortgage debenture 03 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.