Higher Kinnerton
Chester
Cheshire
CH4 9BN
Wales
Director Name | Elaine Thomas |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avondale Crescent Pandy Wrexham Clwyd LL12 8EJ Wales |
Director Name | Mrs Eleanor Smillie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kirkett Avenue Higher Kinnerton Chester Cheshire CH4 9BN Wales |
Director Name | Mr Blair Smillie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kirkett Avenue Higher Kinnerton Chester Cheshire CH4 9BN Wales |
Director Name | Fraser Smillie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fir Tree Avenue Westminster Park Chester CH4 7QY Wales |
Director Name | Mr Fraser Smillie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westbury Drive Pandy Wrexham Clwyd LL12 8PZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | living-floors.co.uk |
---|---|
Telephone | 01244 382416 |
Telephone region | Chester |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
8 at £0.1 | Blair Smillie 40.00% Ordinary |
---|---|
8 at £0.1 | Eleanor Smillie 40.00% Ordinary |
4 at £0.1 | Elaine Smillie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,740 |
Cash | £1,664 |
Current Liabilities | £89,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
3 December 1999 | Delivered on: 8 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 November 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Blair Smillie as a director on 3 August 2017 (1 page) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Appointment of Mr Fraser Smillie as a director on 6 April 2016 (2 pages) |
16 November 2015 | Director's details changed for Elaine Smillie on 30 September 2011 (2 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 August 2014 | Sub-division of shares on 30 July 2014 (5 pages) |
12 August 2014 | Resolutions
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Secretary's details changed for Eleanor Smillie on 1 December 2010 (2 pages) |
16 November 2011 | Director's details changed for Blair Smillie on 1 December 2010 (2 pages) |
16 November 2011 | Secretary's details changed for Eleanor Smillie on 1 December 2010 (2 pages) |
16 November 2011 | Director's details changed for Blair Smillie on 1 December 2010 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Appointment of Mrs Eleanor Smillie as a director on 26 September 2011 (2 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Registered office address changed from 10 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 10 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ on 6 April 2010 (1 page) |
13 November 2009 | Director's details changed for Blair Smillie on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elaine Smillie on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Appointment terminated director fraser smillie (1 page) |
21 February 2008 | Return made up to 12/11/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Return made up to 12/11/05; full list of members (7 pages) |
15 February 2006 | New director appointed (2 pages) |
17 November 2004 | Return made up to 12/11/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
27 August 2003 | New director appointed (2 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 April 1999 | Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 1999 | Accounting reference date shortened from 01/03/99 to 31/12/98 (1 page) |
8 January 1999 | Return made up to 12/11/98; full list of members (6 pages) |
23 March 1998 | Accounting reference date shortened from 30/11/98 to 01/03/98 (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 10 vincent drive westminster park chester CH4 7RQ (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
12 November 1997 | Incorporation (12 pages) |