About

Registered Number: 06426353
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, ME7 2YY

 

Hi-spec Flooring Specialists Ltd was founded on 13 November 2007 with its registered office in the United Kingdom, it has a status of "Active". Hi-spec Flooring Specialists Ltd has 2 directors listed as Finch, Dean Arthur, Hunt, Peter Roy at Companies House. We don't currently know the number of employees at Hi-spec Flooring Specialists Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Dean Arthur 13 November 2007 - 1
HUNT, Peter Roy 13 November 2007 30 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 24 March 2017
SH01 - Return of Allotment of shares 14 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 08 May 2015
SH01 - Return of Allotment of shares 05 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 November 2013
MR01 - N/A 25 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 24 November 2008
353 - Register of members 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
225 - Change of Accounting Reference Date 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
225 - Change of Accounting Reference Date 23 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.