About

Registered Number: 06896351
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 38b High Street, Keynsham, Bristol, BS31 1DX

 

Kustom Floors Ltd was registered on 06 May 2009 and are based in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZAMAN, Qumar 06 May 2009 17 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 20 September 2018
PSC01 - N/A 20 September 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 27 October 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 12 October 2017
PSC07 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 01 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 26 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 August 2010
AA01 - Change of accounting reference date 10 August 2010
CH01 - Change of particulars for director 14 December 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
TM02 - Termination of appointment of secretary 22 October 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

Debenture 12 September 2012 Outstanding

N/A

Debenture 07 October 2011 Fully Satisfied

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.