This company is commonly known as S.j.s. Flooring Limited. The company was founded 15 years ago and was given the registration number 06594168. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | S.J.S. FLOORING LIMITED |
---|---|---|
Company Number | : | 06594168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Raleigh Drive, Victoria Dock, Hull, England, HU9 1UN | Secretary | 15 May 2008 | Active |
43, Raleigh Drive, Victoria Dock, Hull, England, HU9 1UN | Director | 15 May 2008 | Active |
730, Beverley High Road, Hull, England, HU6 7JG | Director | 02 February 2017 | Active |
43 Raleigh Drive, Victoria Dock, Hull, HU9 1UN | Director | 15 May 2008 | Active |
730 Beverley High Road, Hull, United Kingdom, HU6 7JG | Director | 02 February 2017 | Active |
Mr Jon Stephen Saddington | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 730 Beverley High Road, Hull, United Kingdom, HU6 7JG |
Nature of control | : |
|
Mrs Christine Ann Saddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Raleigh Drive, Victoria Dock, Hull, United Kingdom, HU9 1UN |
Nature of control | : |
|
Mr Stephen John Saddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Raleigh Drive, Victoria Dock, Hull, United Kingdom, HU9 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.