UKBizDB.co.uk

FLOORTEK LIMITED

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

This company is commonly known as Floortek Limited. The company was founded 14 years ago and was given the registration number 07054645. The firm's registered office is in CROWBOROUGH. You can find them at Suite 2, Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FLOORTEK LIMITED
Company Number:07054645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Suite 2, Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, England, TN6 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Fairview Drive, Broadstone, Poole, England, BH18 9AR

Director15 October 2017Active
5 Tansy Close, Wimborne, England, BH21 4FJ

Director01 April 2023Active
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ

Secretary23 October 2009Active
1, Coller Mews, Crowborough, United Kingdom, TN6 3BW

Director23 October 2009Active
Blaven, Roedean Road, Tunbridge Wells, United Kingdom, TN2 5JX

Director14 December 2011Active
77 Creekmoor Lane, Poole, England, BH17 7BW

Director11 May 2018Active
10 Fairview Road, Broadstone, Poole, England, BH18 9AX

Director01 January 2013Active

People with Significant Control

Mrs Nicola Claire White
Notified on:11 May 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:5 Tansy Close, Wimborne, England, BH21 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Michael White
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:10 Fairview Road, Broadstone, Poole, England, BH18 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-11Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.