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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Dixons Green Road, Dudley, England, DY2 7DJ | Director | 21 January 2020 | Active |
101 Dixons Green Road, Dudley, England, DY2 7DJ | Director | 16 January 2020 | Active |
369, Hagley Road West, Quinton, Birmingham, England, B32 2AL | Director | 21 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-26 | Gazette | Gazette filings brought up to date. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Capital | Capital allotment shares. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-05-21 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.