About

Registered Number: 04817762
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 3 Aintree Close, Ashington, Northumberland, NE63 8NB

 

Based in Northumberland, Northumbria Floor Covering Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this business are Dodds, Julie, Dodds, Mark Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Mark Leslie 08 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Julie 08 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 24 February 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 30 April 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
CERTNM - Change of name certificate 12 August 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.