UKBizDB.co.uk

FLOORS AND MORE LTD

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

This company is commonly known as Floors And More Ltd. The company was founded 4 years ago and was given the registration number 12407364. The firm's registered office is in BLACKHEATH. You can find them at Unit 19 Long Lane Trading Estate, Long Lane, Blackheath, West Midlands. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FLOORS AND MORE LTD
Company Number:12407364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 19 Long Lane Trading Estate, Long Lane, Blackheath, West Midlands, England, B62 9LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Dixons Green Road, Dudley, England, DY2 7DJ

Director21 January 2020Active
101 Dixons Green Road, Dudley, England, DY2 7DJ

Director16 January 2020Active
369, Hagley Road West, Quinton, Birmingham, England, B32 2AL

Director21 January 2020Active

People with Significant Control

Mr David Harrison
Notified on:16 January 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:369, Hagley Road West, Birmingham, England, B32 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis Brumby
Notified on:16 January 2020
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:United Kingdom
Address:19, Heather Close, Rugeley, United Kingdom, WS15 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Adams
Notified on:16 January 2020
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:United Kingdom
Address:1, Briery Road, Halesowen, United Kingdom, B63 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Sandra Harrison
Notified on:16 January 2020
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:United Kingdom
Address:25, Bourne Avenue, Halesowen, United Kingdom, B62 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brumby
Notified on:16 January 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:369, Hagley Road West, Birmingham, England, B32 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Brumby
Notified on:16 January 2020
Status:Active
Date of birth:May 1972
Nationality:British
Address:15, Stourbridge Road, Lye, DY9 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Adams
Notified on:16 January 2020
Status:Active
Date of birth:March 1973
Nationality:British
Address:15, Stourbridge Road, Lye, DY9 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-08-26Gazette

Gazette filings brought up to date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-08Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-21Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.