This company is commonly known as Floormaster Carpets Limited. The company was founded 47 years ago and was given the registration number 01314314. The firm's registered office is in WEST MIDLANDS. You can find them at 573 Chester Road, Sutton Coldfield, West Midlands, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | FLOORMASTER CARPETS LIMITED |
---|---|---|
Company Number | : | 01314314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU | Secretary | 11 July 1994 | Active |
573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU | Director | - | Active |
573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU | Director | 24 October 1994 | Active |
18 Seal Close, Walmley, Sutton Coldfield, B76 1FJ | Secretary | - | Active |
18 Seal Close, Walmley, Sutton Coldfield, B76 1FJ | Director | - | Active |
Mr David Andrew Dickinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 573 Chester Road, West Midlands, B73 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Officers | Change person secretary company with change date. | Download |
2015-02-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.