UKBizDB.co.uk

FLOFORM LIMITED

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

This company is commonly known as Floform Limited. The company was founded 64 years ago and was given the registration number 00641274. The firm's registered office is in MANCHESTER. You can find them at C/o Zolfo Cooper, The Observatory, Manchester, . This company's SIC code is 2733 - Cold forming or folding.

Company Information

Name:FLOFORM LIMITED
Company Number:00641274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1959
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 2733 - Cold forming or folding
  • 2874 - Manufacture fasteners, screw, chains etc.

Office Address & Contact

Registered Address:C/o Zolfo Cooper, The Observatory, Manchester, M2 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawud, 21 Nightingale Walk, Burntwood, WS7 9QH

Secretary02 April 2007Active
15, Parish Drive, Telford, United Kingdom, TF1 5AP

Director02 April 2007Active
16 Heol Y Dolau, Pencoed, Bridgend, CF35 5LQ

Director02 April 2007Active
4 Virginia Drive, Penn, Wolverhampton, WV4 5PS

Director03 April 2007Active
Hawud, 21 Nightingale Walk, Burntwood, WS7 9QH

Director03 April 2007Active
Roughlands, 12 Macclesfield Road, Prestbury, SK10 4BN

Secretary22 October 2000Active
12 Court Lane Gardens, Dulwich, London, SE21 7DZ

Secretary28 October 1996Active
3 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN

Secretary22 November 2001Active
191 Hemsworth Road, Norton, Sheffield, S8 8LP

Secretary06 August 1992Active
5 Grove House Court, Totley, Sheffield, S17 4EA

Secretary-Active
23 Tower Road, Worcester, WR3 7AF

Secretary27 May 2004Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary18 January 1995Active
16 Oakwood Road, Golders Green, London, NW11 6QY

Secretary30 July 1999Active
18 Hanover Square, London, W1R 9DA

Corporate Secretary10 November 1999Active
70 Park Hall Crescent, Castle Bromwich, Birmingham, B36 9SX

Director14 July 1993Active
The Flinthouse, Pound Lane, Clifton On Teme, WR6 6EE

Director09 March 2005Active
Roughlands, 12 Macclesfield Road, Prestbury, SK10 4BN

Director22 October 2000Active
Roughlands, 12 Macclesfield Road, Prestbury, SK10 4BN

Director-Active
49 Rhoslan, Guilsfield, Welshpool, SY21 9NR

Director-Active
The Mill House 2 Mill Road, Eckington, Sheffield, S21 4EP

Director-Active
12 Court Lane Gardens, Dulwich, London, SE21 7DZ

Director09 September 1996Active
3 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN

Director22 November 2001Active
191 Hemsworth Road, Norton, Sheffield, S8 8LP

Director09 September 1992Active
The Malthouse Manor Lane, Claverdon, Warwick, CV35 8NH

Director22 October 2000Active
The Malthouse Manor Lane, Claverdon, Warwick, CV35 8NH

Director26 September 1997Active
183 High Storrs Road, Sheffield, S11 7LH

Director-Active
5 Grove House Court, Totley, Sheffield, S17 4EA

Director-Active
Portmeirion Yeaton, Baschurch, Shrewsbury, SY4 2HY

Director-Active
23 Tower Road, Worcester, WR3 7AF

Director27 May 2004Active
84 Hemingford Road, Islington, London, N1 1DD

Director29 April 1999Active
33 The Avenue, Alverstoke, Gosport, PO12 2JS

Director23 May 1994Active
45 Brooklynn Close, Waltham Chase, Southampton, SO32 2RZ

Director23 May 1994Active
12 Chelwood Drive, Hencott Park Ellesmere Road, Shrewsbury, SY1 3YZ

Director-Active
23 Saint Aubyns's Avenue, London, SW19 7BL

Director09 September 1996Active
Greenhall House, Madderty, Crieff, PH7 3NY

Director-Active

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
2017-04-03Restoration

Restoration order of court.

Download
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.