UKBizDB.co.uk

FLOYD AUTOMATIC TOOLING LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director31 December 2001Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Address

Change sail address company with old address new address.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.