S & D FLOORING SPECIALISTS LIMITED

Unit 17, K3 Business Park Unit 17, K3 Business Park, Hull, HU5 1SN, East Yorkshire, England
StatusACTIVE
Company No.06599678
CategoryPrivate Limited Company
Incorporated21 May 2008
Age16 years, 8 days
JurisdictionEngland Wales

SUMMARY

S & D FLOORING SPECIALISTS LIMITED is an active private limited company with number 06599678. It was incorporated 16 years, 8 days ago, on 21 May 2008. The company address is Unit 17, K3 Business Park Unit 17, K3 Business Park, Hull, HU5 1SN, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065996780005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

New address: Unit 17, K3 Business Park 200 Clough Road Hull East Yorkshire HU5 1SN

Old address: Sutton House Helsinki Road Hull HU7 0YW

Change date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-02

Psc name: Mr Steve Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Steven Melvyn Dixon

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065996780005

Charge creation date: 2015-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-28

Charge number: 065996780003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065996780002

Charge creation date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

New address: Sutton House Helsinki Road Hull HU7 0YW

Old address: 5 Paxdale Sutton Park Hull East Yorkshire HU7 6DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Steven Melvyn Dixon

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Ferguson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 21 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-21

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed dean ferguson

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed steven melvyn dixon

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 05/06/2008 from c/O. Robsons & co. LTD. Sigma house, beverley business park, oldbeck road beverley HU17 0JS U.K.

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CINEMOBILE LIMITED

DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:04391231
Status:ACTIVE
Category:Private Limited Company

HEATON GRANGE LIMITED

7 HEATON GRANGE DRIVE,BOLTON,BL1 5NE

Number:05919153
Status:ACTIVE
Category:Private Limited Company

LARKAR TRADING LTD

SUITE 1076 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11276671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01503621
Status:ACTIVE
Category:Private Limited Company

MULBURY HOMES (SHAVINGTON) LIMITED

GREAT OAK FARM,LYMM,WA13 0TF

Number:07778872
Status:ACTIVE
Category:Private Limited Company

SIS INTL LIMITED

5 MILE END ROAD,LONDON,E1 4TP

Number:08566686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source