UKBizDB.co.uk

FLORIDA MARQUEES LIMITED

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

This company is commonly known as Florida Marquees Limited. The company was founded 30 years ago and was given the registration number 02865969. The firm's registered office is in WHITCHURCH. You can find them at Oakfields, Heath Road, Whitchurch, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FLORIDA MARQUEES LIMITED
Company Number:02865969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1993
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Oakfields, Heath Road, Whitchurch, England, SY13 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakfields, Heath Road, Whitchurch, England, SY13 2AA

Director22 November 1999Active
Oakfields, Heath Road, Whitchurch, England, SY13 2AA

Secretary20 May 2013Active
Sarn Villa, Sarn, Malpas, SY14 7LN

Secretary22 November 1999Active
2 Dalestorth Close, Sutton In Ashfield, NG17 4EH

Secretary17 September 1999Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary26 October 1993Active
Unit 7 Marlowe Court, Shakespeare Way, Whitchurch Business Park, SY13 1QR

Secretary01 December 2004Active
12 Broomhill Road, Kimberley, Nottingham, NG16 2LZ

Secretary26 October 1993Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director26 October 1993Active
Oakfields, Heath Road, Whitchurch, England, SY13 2AA

Director22 November 1999Active
12 Broomhill Road, Kimberley, Nottingham, NG16 2LZ

Director26 October 1993Active
12 Broomhill Road, Kimberley, Nottingham, NG16 2LZ

Director26 October 1993Active

People with Significant Control

Mr Kenneth Alan Sutton
Notified on:20 October 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Unit 7 Marlowe Court, Whitchurch Business Park, SY13 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Sutton
Notified on:20 October 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Oakfields, Heath Road, Whitchurch, England, SY13 2AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Address

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

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Mortgage

Mortgage charge whole release with charge number.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.