About

Registered Number: 01195541
Date of Incorporation: 06/01/1975 (50 years and 3 months ago)
Company Status: Active
Registered Address: 1 Hammond Close, Exning Road, Newmarket, Suffolk, CB8 0AZ

 

Established in 1975, P. & B. Flooring Ltd have registered office in Newmarket, Suffolk, it's status at Companies House is "Active". There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Claire Louise 17 September 2020 - 1
COCKS, Liam Paul 08 November 2017 - 1
LOVICK, Andrew John 08 November 2017 - 1
POLLINGTON, Sandra Margaret 31 July 2008 - 1
COCKS, Paul Andrew N/A 05 July 2019 1
COOPER, Patricia Mary 31 July 2008 17 September 2020 1
GRAY, Sara Jane N/A 06 June 2008 1
MITCHELL, Leslie N/A 20 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 10 April 2020
SH06 - Notice of cancellation of shares 16 August 2019
SH03 - Return of purchase of own shares 16 August 2019
PSC01 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
PSC07 - N/A 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 31 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
169 - Return by a company purchasing its own shares 24 October 2008
RESOLUTIONS - N/A 08 October 2008
MEM/ARTS - N/A 08 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 04 June 2007
AAMD - Amended Accounts 06 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 30 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 01 November 1995
288 - N/A 04 May 1995
363s - Annual Return 04 May 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 18 March 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 03 November 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 23 June 1992
363a - Annual Return 03 September 1991
287 - Change in situation or address of Registered Office 01 August 1991
363a - Annual Return 08 July 1991
288 - N/A 19 October 1990
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
288 - N/A 03 May 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
395 - Particulars of a mortgage or charge 21 September 1988
287 - Change in situation or address of Registered Office 08 August 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 12 April 1988
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
287 - Change in situation or address of Registered Office 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 September 1997 Outstanding

N/A

Single debenture 12 September 1988 Outstanding

N/A

Mortgage 24 August 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.