This company is commonly known as Project Flooring (uk) Limited. The company was founded 20 years ago and was given the registration number 05135615. The firm's registered office is in ROCHESTER. You can find them at B15 Laser Quay, Culpepper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROJECT FLOORING (UK) LIMITED |
---|---|---|
Company Number | : | 05135615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B15 Laser Quay, Culpepper Close, Medway City Estate, Rochester, Kent, ME2 4HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Shepherds Lane, Dartford, United Kingdom, DA1 2NS | Secretary | 24 May 2004 | Active |
63 Shepherds Lane, Dartford, United Kingdom, DA1 2NS | Director | 24 May 2004 | Active |
40, Arthur Road, Rainham, Gillingham, England, ME8 9BT | Director | 24 May 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 May 2004 | Active |
29 Arthur Road, Rainham, ME8 9BT | Director | 04 December 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 May 2004 | Active |
Miss Nicole Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Arthur Road, Rainham, Gillingham, United Kingdom, ME8 9BT |
Nature of control | : |
|
Mr Geoffrey Andrew Bowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Arthur Road, Rainham, Gillingham, United Kingdom, ME8 9BT |
Nature of control | : |
|
Mr Daniel Bowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Shepherds Lane, Dartford, United Kingdom, DA1 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Officers | Change person secretary company with change date. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Officers | Change person secretary company with change date. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.