About

Registered Number: 04422723
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: 6 Portobello Parade, West Kingsdown, Kent, TN15 6JP

 

Based in Kent, Freestyle Flooring Ltd was registered on 23 April 2002. We don't know the number of employees at this business. The companies directors are listed as Whithorn, Steven Mark, Whithorn, Christine Pamela, Ford, Ian, Parfitt, Natalie Jane, Whithorn, Christine Pamela, Whithorn, Daniel Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITHORN, Steven Mark 25 October 2019 - 1
FORD, Ian 23 April 2002 01 June 2004 1
PARFITT, Natalie Jane 01 April 2004 29 February 2008 1
WHITHORN, Christine Pamela 11 January 2011 31 October 2016 1
WHITHORN, Daniel Martin 29 February 2008 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITHORN, Christine Pamela 29 February 2008 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
PSC01 - N/A 28 October 2019
AP01 - Appointment of director 28 October 2019
PSC07 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 16 July 2009
363a - Annual Return 03 June 2009
225 - Change of Accounting Reference Date 16 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 11 February 2004
225 - Change of Accounting Reference Date 11 February 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.