-
PEAK FLOORING UK LIMITED - HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 06185045
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- HJS RECOVERY (UK) LTD
- 12-14 Carlton Place
- Southampton
- Hampshire
- SO15 2EA HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA UK
Management
- Managing Directors
- HOOD, Paul Andrew
- Company secretaries
- HOOD, Karen Lesley
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-26
- Age Of Company 2007-03-26 17 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Paul Andrew Hood
- Mrs Karen Hood
- Mrs Karen Hood
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PAUL HOOD & SON FLOORING LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-03-26
- Annual Return
- Due Date: 2021-04-09
- Last Date: 2020-03-26
-
PEAK FLOORING UK LIMITED Company Description
- PEAK FLOORING UK LIMITED is a ltd registered in United Kingdom with the Company reg no 06185045. Its current trading status is "live". It was registered 2007-03-26. It was previously called PAUL HOOD & SON FLOORING LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-26.It can be contacted at Hjs Recovery (Uk) Ltd .
Get PEAK FLOORING UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peak Flooring Uk Limited - HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
- 2007-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEAK FLOORING UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-08-20) - 600
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-31) - AA
-
resolution (2020-08-20) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-08-20) - LIQ02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
-
resolution (2018-05-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-29) - MR04
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
gazette-filings-brought-up-to-date (2017-03-11) - DISS40
-
confirmation-statement-with-updates (2017-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-07) - AD01
-
mortgage-satisfy-charge-full (2017-12-16) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-21) - AD01
-
accounts-with-accounts-type-micro-entity (2017-12-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-06) - AA
keyboard_arrow_right 2012
-
legacy (2012-06-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-26) - AR01
-
change-person-director-company-with-change-date (2010-03-26) - CH01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-06-24) - CERTNM
-
legacy (2009-06-09) - 363a
-
legacy (2009-05-21) - 287
keyboard_arrow_right 2008
-
legacy (2008-04-08) - 88(2)
-
legacy (2008-07-25) - 395
-
legacy (2008-03-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-03) - 288a
-
legacy (2007-03-26) - 288b
-
incorporation-company (2007-03-26) - NEWINC