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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10,, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 10 September 2009 | Active |
Unit 10,, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8DN | Director | 10 September 2009 | Active |
Unit 10,, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 11 December 2001 | Active |
62 Southgate Road, Potters Bar, EN6 5DZ | Secretary | 11 December 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 December 2001 | Active |
62 Southgate Road, Potters Bar, EN6 5DZ | Director | 01 July 2006 | Active |
Theodor-Heuss-Allee 24, 68519 Viernheim, Deutschland, | Director | 11 December 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 December 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Capital | Capital cancellation shares. | Download |
2018-05-09 | Capital | Capital return purchase own shares. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Change person director company with change date. | Download |
2016-01-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.