UKBizDB.co.uk

FLOORTEX EUROPE LIMITED

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

This company is commonly known as Floortex Europe Limited. The company was founded 22 years ago and was given the registration number 04338164. The firm's registered office is in TEWKESBURY. You can find them at Unit 10, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FLOORTEX EUROPE LIMITED
Company Number:04338164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 10, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10,, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director10 September 2009Active
Unit 10,, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8DN

Director10 September 2009Active
Unit 10,, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director11 December 2001Active
62 Southgate Road, Potters Bar, EN6 5DZ

Secretary11 December 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 December 2001Active
62 Southgate Road, Potters Bar, EN6 5DZ

Director01 July 2006Active
Theodor-Heuss-Allee 24, 68519 Viernheim, Deutschland,

Director11 December 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 December 2001Active

People with Significant Control

Mr Hubert Eisenach
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:German
Address:Unit 10,, Miller Court, Tewkesbury, GL20 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Peter James Bull
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Unit 10,, Miller Court, Tewkesbury, GL20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Capital

Capital cancellation shares.

Download
2018-05-09Capital

Capital return purchase own shares.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Change person director company with change date.

Download
2016-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.