UKBizDB.co.uk

FLOORTEC LIMITED

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

This company is commonly known as Floortec Limited. The company was founded 18 years ago and was given the registration number 05718087. The firm's registered office is in TAMWORTH. You can find them at Unit 63 William Tolson Enterprise Park, Fazeley, Tamworth, Staffordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FLOORTEC LIMITED
Company Number:05718087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 63 William Tolson Enterprise Park, Fazeley, Tamworth, Staffordshire, B78 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coton Dairy, 108 Coton Lane, Tamworth, England, B79 7SU

Secretary22 February 2006Active
Coton Dairy, 108 Coton Lane, Tamworth, England, B79 7SU

Director01 July 2011Active
Coton Dairy, 108 Coton Lane, Tamworth, England, B79 7SU

Director22 February 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary22 February 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director22 February 2006Active

People with Significant Control

Mrs Michelle Norton
Notified on:01 February 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:78 Glascote Lane, Wilncote, Tamworth, United Kingdom, B77 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Norton
Notified on:01 February 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:78 Glascote Lane, Wilncote, Tamworth, United Kingdom, B77 2PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul David Norton
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Coton Dairy, 108 Coton Lane, Tamworth, England, B79 7SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michelle Norton
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Coton Dairy, 108 Coton Lane, Tamworth, England, B79 7SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-27Officers

Change person secretary company with change date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.