Warning: file_put_contents(c/15b7daf2b4ed9c4571ea8a115a322c1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Flotterton Ltd, CV10 9FP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLOTTERTON LTD

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

This company is commonly known as Flotterton Ltd. The company was founded 9 years ago and was given the registration number 09758645. The firm's registered office is in NUNEATON. You can find them at 173 Edinburgh Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FLOTTERTON LTD
Company Number:09758645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:173 Edinburgh Road, Nuneaton, United Kingdom, CV10 9FP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director21 April 2022Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
67, Morris Street, Oldham, United Kingdom, OL4 1EL

Director29 October 2015Active
34 Purcell Avenue, Lichfield, United Kingdom, WS13 7PJ

Director22 May 2020Active
2f3 54 Pitt Street, Edinburgh, Scotland, EH6 4DA

Director13 July 2017Active
126 Murray Road, Rugby, United Kingdom, CV21 3JR

Director15 October 2019Active
22, Balaclava Road, Bristol, United Kingdom, BS16 3LJ

Director05 September 2016Active
173 Edinburgh Road, Nuneaton, United Kingdom, CV10 9FP

Director15 September 2020Active
3 Bayswater Row, Leeds, United Kingdom, LS8 5LH

Director30 November 2020Active
12, Bowling Green Road, Cranfield, Bedford, United Kingdom, MK43 0ET

Director31 January 2017Active
37, St. Margarets Road, London, United Kingdom, SE4 1YL

Director29 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdulafeez Salihu
Notified on:30 November 2020
Status:Active
Date of birth:September 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:3 Bayswater Row, Leeds, United Kingdom, LS8 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jacinta Nwachukwu
Notified on:15 September 2020
Status:Active
Date of birth:December 1994
Nationality:Nigerian
Country of residence:United Kingdom
Address:173 Edinburgh Road, Nuneaton, United Kingdom, CV10 9FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Hathaway
Notified on:22 May 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:34 Purcell Avenue, Lichfield, United Kingdom, WS13 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Regvita Masiulyte
Notified on:15 October 2019
Status:Active
Date of birth:September 1996
Nationality:Lithuanian
Country of residence:United Kingdom
Address:126 Murray Road, Rugby, United Kingdom, CV21 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anil Sharma
Notified on:30 April 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:30 Laburnum Road, Hayes, England, UB3 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Heath
Notified on:13 July 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:Scotland
Address:2f3 54 Pitt Street, Edinburgh, Scotland, EH6 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terry Walters
Notified on:30 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terry Walters
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:37 St. Margarets Road, London, London, United Kingdom, SE4 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.