Check the

CONCEPT FLOORING TECHNOLOGY LIMITED

Company
CONCEPT FLOORING TECHNOLOGY LIMITED (03971109)

CONCEPT FLOORING TECHNOLOGY

Phone: 01494 485 952
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1029.78k ▲ £194.95k (23.35 %)
Cash
£737.47k ▲ £111.6k (17.83 %)
Liabilities
£208.62k ▲ £9.7k (4.88 %)
Net Worth
£821.16k ▲ £185.25k (29.13 %)

REGISTRATION INFO

Company name
CONCEPT FLOORING TECHNOLOGY LIMITED
Company number
03971109
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.conceptft.com
Phones
01494 485 952
01494 484 054
Registered Address
THE MILL HOUSE,
BOUNDARY ROAD,
LOUDWATER HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP10 9QN

ECONOMIC ACTIVITIES

43330
Floor and wall covering

THIS BUSINESS IN SOCIAL MEDIA

Instagram
View

LAST EVENTS

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 75

CHARGES

8 January 2007
Status
Outstanding
Delivered
12 January 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 August 2001
Status
Satisfied on 27 October 2010
Delivered
11 September 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 2001
Status
Satisfied on 27 October 2010
Delivered
13 August 2001
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
Htc 500 4KW softstart grinding machine s/no;-50107171, htc…

31 July 2001
Status
Satisfied on 27 October 2010
Delivered
31 July 2001
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant machinery and things…

See Also


Last update 2018

CONCEPT FLOORING TECHNOLOGY LIMITED DIRECTORS

MILL HOUSE SECRETARIAL LIMITED

  Acting
Appointed
01 April 2010
Role
Secretary
Address
The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HP10 9QN
Name
MILL HOUSE SECRETARIAL LIMITED

John Frederick Hartley

  Acting
Appointed
10 May 2000
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
The Mill House, Boundary Road, Loudwater High Wycombe, Buckinghamshire, HP10 9QN
Country Of Residence
England
Name
HARTLEY, John Frederick

John Frederick Hartley

  Resigned PSC
Appointed
10 May 2000
Resigned
30 October 2006
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Paddock View, 107 Reading Road, Finchampstead, Wokingham Berkshire, RG40 4RD
Name
HARTLEY, John Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sacha Lois Hartley

  Resigned
Appointed
30 October 2006
Resigned
01 April 2010
Role
Secretary
Address
Paddock View 107 Reading Road, Finchampstead, Wokingham, Berkshire, RG40 4RD
Name
HARTLEY, Sacha Lois

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 April 2000
Resigned
10 May 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David John Green

  Resigned
Appointed
10 May 2000
Resigned
02 November 2006
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Baghill House, 29 Baghill Road Tingley, Wakefield, West Yorkshire, WF3 1DF
Country Of Residence
England
Name
GREEN, David John

INSTANT COMPANIES LIMITED

  Resigned
Appointed
12 April 2000
Resigned
10 May 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.