About

Registered Number: 05422090
Date of Incorporation: 12/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 225 London Road, Burgess Hill, West Sussex, RH15 9QU

 

Having been setup in 2005, S & P Flooring Ltd has its registered office in West Sussex. The current directors of this organisation are listed as Collis, Deborah, Woodward, Peter Andrew, Smith, Stephen Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Deborah 24 March 2006 - 1
WOODWARD, Peter Andrew 12 April 2005 - 1
SMITH, Stephen Douglas 12 April 2005 24 March 2006 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 January 2019
CH01 - Change of particulars for director 08 June 2018
PSC04 - N/A 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 January 2018
PSC01 - N/A 10 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
CS01 - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 17 July 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AA - Annual Accounts 19 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.