About

Registered Number: 03508227
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Champions Business Park Arrowe Brook Road, Admin Block 10 -10a, Wirral, Merseyside, CH49 0AB,

 

Northern Flooring Ltd was registered on 11 February 1998, it's status in the Companies House registry is set to "Active". The companies directors are Anyon, Paul, Jones, Steven David. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANYON, Paul 11 February 1998 - 1
JONES, Steven David 11 February 1998 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 05 July 2018
CH01 - Change of particulars for director 05 July 2018
CH03 - Change of particulars for secretary 05 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 04 January 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 10 February 2004
363s - Annual Return 01 May 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 13 September 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 22 March 2000
287 - Change in situation or address of Registered Office 16 November 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 14 June 1999
225 - Change of Accounting Reference Date 12 August 1998
287 - Change in situation or address of Registered Office 12 August 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.