About

Registered Number: 03472049
Date of Incorporation: 27/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Old Library Skellow Road, Carcroft, Doncaster, South Yorkshire, DN6 8HE,

 

Based in South Yorkshire, Floorserve Ltd was registered on 27 November 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Clarkson, Haley Justine, Clarkson, Simon Leigh, Clarkson, Stefan Jeremy, Clarkson, John Trevor, Clarkson, Stefan Jeremy are listed as directors of Floorserve Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Haley Justine 03 March 2003 - 1
CLARKSON, Simon Leigh 27 November 1997 - 1
CLARKSON, Stefan Jeremy 29 August 2007 - 1
CLARKSON, John Trevor 27 November 1997 03 March 2003 1
CLARKSON, Stefan Jeremy 27 November 1997 03 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 December 2019
MR04 - N/A 24 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
AA - Annual Accounts 24 August 2017
RESOLUTIONS - N/A 03 March 2017
SH01 - Return of Allotment of shares 02 March 2017
CS01 - N/A 29 November 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AA - Annual Accounts 19 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 11 February 2016
MR01 - N/A 12 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
353 - Register of members 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
AA - Annual Accounts 02 April 2008
MEM/ARTS - N/A 21 January 2008
CERTNM - Change of name certificate 17 January 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
225 - Change of Accounting Reference Date 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
CERTNM - Change of name certificate 19 March 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 January 2001
363s - Annual Return 04 January 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 14 December 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.