About

Registered Number: 02844922
Date of Incorporation: 16/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Beechfield Hollinhurst Road, Radcliffe, Manchester, M26 1JN

 

Established in 1993, Halstead Flooring International Ltd have registered office in Manchester, it's status is listed as "Active". There are 5 directors listed for Halstead Flooring International Ltd. We don't currently know the number of employees at Halstead Flooring International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRMINGHAM, Adrian Paul 17 November 2004 30 May 2006 1
HALSTEAD, Geoffrey 16 August 1993 14 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DRILLINGCOURT, David William 08 April 2013 - 1
COLES, Graham Arthur 16 August 1993 10 January 2000 1
SHILTON, Malcolm Lawson 02 November 2009 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 11 September 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 15 May 2013
AP03 - Appointment of secretary 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 25 February 2010
AP03 - Appointment of secretary 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 09 September 2005
RESOLUTIONS - N/A 18 June 2005
AUD - Auditor's letter of resignation 18 June 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
CERTNM - Change of name certificate 05 October 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 03 May 2003
AUD - Auditor's letter of resignation 18 February 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 24 April 1999
AUD - Auditor's letter of resignation 01 March 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 18 August 1997
287 - Change in situation or address of Registered Office 14 March 1997
AA - Annual Accounts 25 February 1997
288 - N/A 26 September 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 23 August 1994
MEM/ARTS - N/A 25 April 1994
CERTNM - Change of name certificate 22 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
288 - N/A 23 September 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
287 - Change in situation or address of Registered Office 01 September 1993
NEWINC - New incorporation documents 16 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.