About

Registered Number: 04898387
Date of Incorporation: 14/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 99 Trafalgar Road, Portslade, Brighton, East Sussex, BN41 1GU

 

Wooden Flooring Centre (Sussex) Ltd was founded on 14 September 2003 and are based in East Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Wallace, Kate, Wallace, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Michael 14 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Kate 14 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 08 April 2019
SH01 - Return of Allotment of shares 28 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 18 September 2008
363a - Annual Return 08 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 28 November 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 09 December 2003
225 - Change of Accounting Reference Date 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
395 - Particulars of a mortgage or charge 23 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 14 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 March 2004 Outstanding

N/A

Debenture 21 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.