About

Registered Number: 04360819
Date of Incorporation: 25/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Suite 11 50 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

 

Established in 2002, Posh Floors Ltd are based in West Malling in Kent, it's status at Companies House is "Active". We don't know the number of employees at Posh Floors Ltd. There are 2 directors listed for Posh Floors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI PASQUALI, Archangelo 04 February 2002 - 1
DISPASQUALI, Stephanie 04 February 2002 10 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 05 February 2016
MR04 - N/A 16 November 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 31 December 2012
AAMD - Amended Accounts 20 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
SH06 - Notice of cancellation of shares 27 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
CH01 - Change of particulars for director 16 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 02 February 2007
363a - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 12 September 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 09 March 2002
225 - Change of Accounting Reference Date 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2010 Outstanding

N/A

Rent deposit deed 12 December 2008 Fully Satisfied

N/A

Debenture 28 July 2005 Outstanding

N/A

Debenture 04 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.