This company is commonly known as Floyd Automatic Tooling Limited. The company was founded 33 years ago and was given the registration number 02556559. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FLOYD AUTOMATIC TOOLING LIMITED |
---|---|---|
Company Number | : | 02556559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Secretary | - | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | - | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | - | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 31 December 2001 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | - | Active |
Mrs Chantal Marie-France Floyd | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Mrs Nellie Floyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Richard William Floyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Change person director company with change date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Address | Change sail address company with old address new address. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.