About

Registered Number: 04885094
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 51 Halton Road, Runcorn, Cheshire, WA7 5QU

 

Having been setup in 2003, Floorstyle Ltd are based in Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at Floorstyle Ltd. There are 6 directors listed as Carmichael, Dean, Carmichael, Dean, Carmichael, Ryan, Tennant, Barrie, Tennant, Mia, Burke, Eric Michael Peter for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Dean 28 September 2015 - 1
CARMICHAEL, Ryan 28 September 2015 - 1
TENNANT, Barrie 02 September 2003 - 1
TENNANT, Mia 01 September 2019 - 1
BURKE, Eric Michael Peter 02 September 2003 28 September 2015 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Dean 28 September 2015 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 22 September 2020
CS01 - N/A 22 September 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 12 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 September 2018
RESOLUTIONS - N/A 16 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 September 2016
SH01 - Return of Allotment of shares 03 November 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
RESOLUTIONS - N/A 16 October 2015
AA - Annual Accounts 07 October 2015
AP03 - Appointment of secretary 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 25 October 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.