UKBizDB.co.uk

FLOODSENSE LIMITED

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

This company is commonly known as Floodsense Limited. The company was founded 13 years ago and was given the registration number 07634967. The firm's registered office is in SWAFFHAM. You can find them at 26 Market Place, , Swaffham, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FLOODSENSE LIMITED
Company Number:07634967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:26 Market Place, Swaffham, Norfolk, England, PE37 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, King Street, Swaffham, England, PE37 7BU

Director18 July 2022Active
Unit 2, Green Way, Swaffham, England, PE37 7FD

Secretary01 February 2012Active
The Workshop, Bears Lane, Swaffham, England, PE37 7QB

Secretary31 January 2012Active
The Workshop, Bears Lane, Swaffham, England, PE37 7QB

Secretary16 May 2011Active
The Workshop, Bears Lane, Swaffham, England, PE37 7QB

Director16 May 2011Active
Unit 2, Green Way, Swaffham, England, PE37 7FD

Director11 April 2014Active
Unit 2, Green Way, Unit 2, Green Way, Swaffham, PE37 7FD

Director01 September 2013Active
26, Market Place, Swaffham, England, PE37 7QH

Director22 June 2020Active
Unit 2, Green Way, Swaffham, England, PE37 7FD

Director01 February 2012Active
Unit 2, Green Way, Swaffham, PE37 7FD

Director01 October 2017Active
Unit 2, Green Way, Swaffham, Great Britain, PE37 7FD

Director27 February 2014Active
The Workshop, Bears Lane, Swaffham, England, PE37 7QB

Director01 September 2013Active
The Workshop, Bears Lane, Swaffham, England, PE37 7QB

Director31 January 2012Active

People with Significant Control

Mrs Jane Louise Williams
Notified on:22 June 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:26, Market Place, Swaffham, England, PE37 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Nigel Williams
Notified on:01 October 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit 2, Green Way, Swaffham, PE37 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert George Thacker
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:5 Brooks Drive, Dereham, England, NR19 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Louise Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:29 King Street, Swaffham, England, PE37 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-03-22Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Address

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

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.