UKBizDB.co.uk

FLOART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Floart Limited. The company was founded 30 years ago and was given the registration number 02843593. The firm's registered office is in TIMPERLEY. You can find them at 3 Charles Court, Thorley Lane, Timperley, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLOART LIMITED
Company Number:02843593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Charles Court, Thorley Lane, Timperley, Cheshire, WA15 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Corporate Secretary01 November 2021Active
Flat 2 Partridge Court, Buxton Road, Stockport, SK2 7AL

Director26 May 1996Active
Flat 3 Partridge Court, Buxton Road, Stockport, SK2 7AL

Director26 May 1996Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director30 June 2022Active
Flat 2 Partridge Court, Buxton Road, Stockport, SK2 7AL

Secretary26 May 1996Active
Beamsmoor 148 Hibbert Lane, Marple, Stockport, SK6 7NU

Secretary09 September 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 August 1993Active
3 Charles Court, Thorley Lane, Timperley, WA15 7BN

Corporate Secretary01 May 2017Active
Flat 6 Partridge Court, Buxton Road, Stockport, SK2 7AL

Director28 May 1996Active
Flat 8 Partridge Court, Buxton Road, Stockport, SK2 7AL

Director27 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 August 1993Active
5 Partridge Court Buxton Road, Great Moor, Stockport, SK2 7AL

Director26 May 1996Active
Flat 1 Partridge Court, Buxton Road, Stockport, SK2 7AL

Director26 May 1996Active
227 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JL

Director09 September 1993Active
Beamsmoor 148 Hibbert Lane, Marple, Stockport, SK6 7NU

Director09 September 1993Active
6 Partridge Court, Stockport, SK2 7AL

Director01 November 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 August 1993Active

People with Significant Control

Miss Janet Adnams
Notified on:09 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:2, Partridge Court, Stockport, United Kingdom, SK2 7AL
Nature of control:
  • Significant influence or control
Ms Veronica Rosemary Haskayne
Notified on:09 August 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:3, Partridge Court, Stockport, United Kingdom, SK2 7AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Appoint corporate secretary company with name date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Appoint corporate secretary company with name date.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.