Company NameFloor Sanding And Restoration Limited
DirectorsDavid George Threadwell and Elena Threadwell
Company StatusActive - Proposal to Strike off
Company Number06402145
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr David George Threadwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kingsland Road
West Mersea
Colchester
Essex
CO5 8QZ
Director NameMrs Elena Threadwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kingsland Road
West Mersea
Colchester
Essex
CO5 8QZ
Director NameMr Stephen Peter Gordon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Loxton Road
London
SE23 2ET
Secretary NameMs Sian Ellis-Thomas
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Loxton Road
London
SE23 2ET

Contact

Websitewww.fsar.co.uk

Location

Registered Address59 Kingsland Road
West Mersea
Colchester
Essex
CO5 8QZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

100 at £1Stephen Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£1,000
Current Liabilities£13,101

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2022 (1 year, 6 months ago)
Next Return Due31 October 2023 (overdue)

Filing History

23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 October 2017Notification of David George Threadwell as a person with significant control on 16 October 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 April 2016Appointment of Mrs Elena Threadwell as a director on 1 February 2016 (2 pages)
8 April 2016Termination of appointment of Sian Ellis-Thomas as a secretary on 1 February 2016 (1 page)
8 April 2016Termination of appointment of Stephen Peter Gordon as a director on 1 February 2016 (1 page)
8 April 2016Registered office address changed from 17a Beckenham Grove Bromley Kent BR2 0JN to 75 Main Road Romford RM2 5EL on 8 April 2016 (1 page)
8 April 2016Appointment of Mr David George Threadwell as a director on 1 February 2016 (2 pages)
21 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Director's details changed for Stephen Peter Gordon on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from 86 edgehill road chislehurst kent BR7 6LB (1 page)
17 October 2007Incorporation (13 pages)