About

Registered Number: 04637280
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

 

Established in 2003, M P Flooring Ltd have registered office in Watford, Hertfordshire, it's status in the Companies House registry is set to "Active". Potiuk, Finlay Marko, Potiuk, Lui, Potiuk, Marko Ilya, Potiuk, Susan are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTIUK, Finlay Marko 09 July 2016 - 1
POTIUK, Lui 06 April 2016 - 1
POTIUK, Marko Ilya 15 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POTIUK, Susan 15 January 2003 01 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
PSC04 - N/A 28 July 2017
PSC04 - N/A 27 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 September 2016
SH01 - Return of Allotment of shares 28 July 2016
AP01 - Appointment of director 26 July 2016
CH01 - Change of particulars for director 07 April 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
363s - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
225 - Change of Accounting Reference Date 09 February 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.