Warning: file_put_contents(c/eb8408417bcfb55da1351fefd88f2ce5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Floortex Limited, DN4 8QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLOORTEX LIMITED

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

This company is commonly known as Floortex Limited. The company was founded 33 years ago and was given the registration number 02509139. The firm's registered office is in DONCASTER. You can find them at Lkh Estate, Tickhill Road, Doncaster, South Yorkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FLOORTEX LIMITED
Company Number:02509139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1990
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lkh Estate, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director28 May 2021Active
Padley House, Hawkehouse Green, Moss, Doncaster, England, DN6 0DL

Secretary-Active
Padley House, Hawkehouse Green, Moss, Doncaster, England, DN6 0DL

Director30 May 2000Active
10a, High Street, Chislehurst, England, BR7 5AN

Director16 November 2022Active
13 Ridgewood Avenue, Edenthorpe, Doncaster, DN3 2JR

Director09 May 2000Active
8 Thorpe Crescent, Middleton, Leeds, LS10 4EA

Director08 June 1990Active
6 Bethell Walk, Driffield, YO25 5PD

Director01 November 2002Active
30 Ecton Court, Kirk Sandall, Doncaster, DN3 1SH

Director-Active
Padley House, Hawkehouse Green, Moss, Doncaster, England, DN6 0DL

Director-Active

People with Significant Control

Ukforte Ltd
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Bells, Waterloo Road, Tonbridge, England, TN9 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Anne Bower
Notified on:08 December 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Padley House, Hawkehouse Green, Doncaster, England, DN6 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Parry
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Padley House, Hawkehouse Green, Doncaster, England, DN6 0DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Albert Hayes
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Lkh Estate, Doncaster, DN4 8QG
Nature of control:
  • Ownership of shares 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
2024-01-26Insolvency

Liquidation disclaimer notice.

Download
2024-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-29Address

Change registered office address company with date old address new address.

Download
2023-12-29Resolution

Resolution.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Address

Change registered office address company with date old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.