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..
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 | : |
|
Registered Address | : | Oakfields, Heath Road, Whitchurch, England, SY13 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakfields, Heath Road, Whitchurch, England, SY13 2AA | Director | 22 November 1999 | Active |
Oakfields, Heath Road, Whitchurch, England, SY13 2AA | Secretary | 20 May 2013 | Active |
Sarn Villa, Sarn, Malpas, SY14 7LN | Secretary | 22 November 1999 | Active |
2 Dalestorth Close, Sutton In Ashfield, NG17 4EH | Secretary | 17 September 1999 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Secretary | 26 October 1993 | Active |
Unit 7 Marlowe Court, Shakespeare Way, Whitchurch Business Park, SY13 1QR | Secretary | 01 December 2004 | Active |
12 Broomhill Road, Kimberley, Nottingham, NG16 2LZ | Secretary | 26 October 1993 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Director | 26 October 1993 | Active |
Oakfields, Heath Road, Whitchurch, England, SY13 2AA | Director | 22 November 1999 | Active |
12 Broomhill Road, Kimberley, Nottingham, NG16 2LZ | Director | 26 October 1993 | Active |
12 Broomhill Road, Kimberley, Nottingham, NG16 2LZ | Director | 26 October 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.