This company is commonly known as Floods Properties & Development Company Limited. The company was founded 53 years ago and was given the registration number 01005705. The firm's registered office is in DEESIDE. You can find them at Unit 10 Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Flintshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FLOODS PROPERTIES & DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01005705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Flintshire, CH5 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Wales, CH5 2DJ | Secretary | 04 March 2013 | Active |
7 Curzon Park South, Chester, CH4 8AA | Director | 23 February 1996 | Active |
1 The Cottages Rake Lane, Eccleston, Chester, CH4 9JW | Director | 08 August 2008 | Active |
Unit 10, Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Wales, CH5 2DJ | Director | 22 December 2009 | Active |
Unit 10, Queensferry Industrial Estate, Chester Road, Pentre, Deeside, CH5 2DJ | Director | 13 September 2014 | Active |
The Elms Wrexham Road, Pulford, Chester, CH4 9DG | Secretary | - | Active |
The Elms Wrexham Road, Pulford, Chester, CH4 9DG | Director | - | Active |
The Elms Wrexham Road, Pulford, Chester, CH4 9DG | Director | - | Active |
Mr David Charles Flood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Unit 10, Queensferry Industrial Estate, Deeside, CH5 2DJ |
Nature of control | : |
|
Mr Antony George Flood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Unit 10, Queensferry Industrial Estate, Deeside, CH5 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.