This company is commonly known as Sts Flooring Distributors Limited. The company was founded 27 years ago and was given the registration number 03260566. The firm's registered office is in ORPINGTON. You can find them at Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | STS FLOORING DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 03260566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent, BR5 3SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS | Secretary | 23 April 2002 | Active |
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS | Director | 25 July 2000 | Active |
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS | Director | 30 January 2009 | Active |
Unit 5/6, Orpington Trade Centre, Murray Road, Orpington, BR5 3SS | Director | 21 July 2008 | Active |
Park Lodge, Park Road, West Malling, ME19 5BQ | Director | 24 October 2008 | Active |
2 Taylors Place, Trottiscliffe, West Malling, ME19 5BS | Director | 31 January 1997 | Active |
3b Hollywood Court, Hollywood Road, London, SW10 9HR | Secretary | 16 October 1996 | Active |
2 Taylors Place, Trottiscliffe, West Malling, ME19 5BS | Secretary | 31 January 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 October 1996 | Active |
980 London Road, Thornton Heath, CR7 7PG | Director | 01 March 1999 | Active |
4 Queenborough Gardens, Chislehurst, BR7 6NP | Director | 31 January 1997 | Active |
59 Cumberland Road, Shortland, Bromley, BR2 0PL | Director | 01 March 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 October 1996 | Active |
28 Monmouth Road, London, W2 4UT | Director | 16 October 1996 | Active |
3b Hollywood Court, Hollywood Road, London, SW10 9HR | Director | 01 February 1997 | Active |
3b Hollywood Court, Hollywood Road, London, SW10 9HR | Director | 16 October 1996 | Active |
39 Fairfax Drive, Beltinge, Herne Bay, CT6 6QZ | Director | 20 March 2003 | Active |
Stair Tread Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 5 & 6, Orpington Trade Centre, Orpington, England, BR5 3SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type full. | Download |
2013-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.