About

Registered Number: 06811163
Date of Incorporation: 05/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 3 Bernard Close, Rackheath, Norwich, NR13 6QS,

 

Based in Norwich, M & M Flooring Specialists Ltd was registered on 05 February 2009, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Dickerson, Michael Richard, Huckle, Mark John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKERSON, Michael Richard 05 February 2009 - 1
HUCKLE, Mark John 05 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 November 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 06 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
225 - Change of Accounting Reference Date 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.