About

Registered Number: 05684847
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

 

Established in 2006, P & M Flooring (UK) Ltd has its registered office in Derby. We don't currently know the number of employees at the business. Mottram, James Joseph, Mottram, Judy, Pears, Lee Andrew are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTTRAM, James Joseph 23 January 2006 - 1
PEARS, Lee Andrew 23 January 2006 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
MOTTRAM, Judy 23 January 2006 25 October 2019 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
225 - Change of Accounting Reference Date 30 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.