About

Registered Number: 05569964
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 29 Cuthbert Road, Croydon, Surrey, CR0 3RB

 

Established in 2005, K D Flooring Ltd are based in Surrey, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Deborah 01 June 2007 - 1
DAY, Kevin John 21 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 12 April 2016
1.4 - Notice of completion of voluntary arrangement 10 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 24 June 2015
1.1 - Report of meeting approving voluntary arrangement 17 February 2015
LIQ MISC OC - N/A 17 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 January 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 24 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 21 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 January 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 25 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 23 June 2011
1.1 - Report of meeting approving voluntary arrangement 06 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
363a - Annual Return 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 14 August 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 August 2008 Outstanding

N/A

Debenture 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.