About

Registered Number: 05232638
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 34 Eastern Counties Leather Site, London Road Pampisford, Cambridge, CB22 3EE,

 

Sawston Carpet & Flooring Ltd was setup in 2004, it's status at Companies House is "Active". Sharp, Jacqueline Patricia, Sharp, Nigel, Hawkes, Kevin Karl are listed as the directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Jacqueline Patricia 13 June 2008 - 1
SHARP, Nigel 05 October 2015 - 1
HAWKES, Kevin Karl 21 September 2004 13 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
353 - Register of members 02 February 2009
288a - Notice of appointment of directors or secretaries 15 June 2008
288b - Notice of resignation of directors or secretaries 15 June 2008
AA - Annual Accounts 26 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 25 November 2005
225 - Change of Accounting Reference Date 10 November 2005
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
395 - Particulars of a mortgage or charge 10 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.