About

Registered Number: 03734413
Date of Incorporation: 17/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Founded in 1999, Seddon Flooring Ltd have registered office in Essex, it has a status of "Active". This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDDON, Stephanie 01 April 2016 - 1
JACKSON, Paul Joseph William 17 March 1999 01 September 2006 1
SEDDON, John 17 March 1999 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
SANDS POTTER, Leah Yvonne 31 March 2004 - 1
SEDDON, Anthony Paul 01 April 2000 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 02 April 2019
PSC01 - N/A 02 April 2019
CH03 - Change of particulars for secretary 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 12 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
395 - Particulars of a mortgage or charge 13 July 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 August 2002 Outstanding

N/A

Rent deposit agreement 07 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.