This company is commonly known as A J Floorcraft And Coatings Limited. The company was founded 31 years ago and was given the registration number 02728403. The firm's registered office is in DERBY. You can find them at Alfred House, Alfreton Road, Derby Alfred House, Alfreton Road, Derby, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | A J FLOORCRAFT AND COATINGS LIMITED |
---|---|---|
Company Number | : | 02728403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alfred House, Alfreton Road, Derby Alfred House, Alfreton Road, Derby, England, DE21 4AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Alfreton Road, Derby, United Kingdom, DE21 4AF | Secretary | 06 August 1992 | Active |
Alfred House, Alfreton Road, Derby, Alfred House, Alfreton Road, Derby, England, DE21 4AF | Director | 09 December 2020 | Active |
Alfred House, Alfreton Road, Derby, Alfred House, Alfreton Road, Derby, England, DE21 4AF | Director | 09 December 2020 | Active |
24 Alfreton Road, Derby, United Kingdom, DE21 4AF | Director | 06 August 1992 | Active |
24 Alfreton Road, Derby, United Kingdom, DE21 4AF | Director | 06 August 1992 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Secretary | 02 July 1992 | Active |
17 Loom Close, Belper, DE56 8GZ | Director | 01 January 2001 | Active |
24 Alfreton Road, Derby, United Kingdom, DE21 4AF | Director | 01 January 2001 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Director | 02 July 1992 | Active |
The Old Bath House, Tatenhill Lane Rangemore, Burton On Trent, DE13 9RW | Director | 01 August 1992 | Active |
146, Burton Road, Derby, United Kingdom, DE1 1TN | Director | 14 August 1992 | Active |
Mrs Jacqueline Louise Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Alfreton Road, Derby, England, DE21 4AF |
Nature of control | : |
|
Mr Alan Wellesley Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Alfreton Road, Derby, United Kingdom, DE21 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Change of name | Certificate change of name company. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Capital | Capital name of class of shares. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Capital | Capital name of class of shares. | Download |
2022-05-04 | Capital | Capital name of class of shares. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Capital | Capital name of class of shares. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Change account reference date company current shortened. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.