About

Registered Number: 03357778
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: 2b Haddo Street, Greenwich, London, SE10 9RN

 

Having been setup in 1997, Flordeck Industrial Flooring Ltd have registered office in London, it has a status of "Active". Judge, Sally, Judge, Paul John, Shipley, Martin James are listed as the directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Paul John 22 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JUDGE, Sally 25 March 1999 - 1
SHIPLEY, Martin James 12 May 1997 25 March 1999 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 11 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 26 April 2005
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 19 May 1998
CERTNM - Change of name certificate 06 November 1997
287 - Change in situation or address of Registered Office 16 September 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
225 - Change of Accounting Reference Date 19 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
287 - Change in situation or address of Registered Office 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.