This company is commonly known as Foggs Floors Limited. The company was founded 30 years ago and was given the registration number 02873570. The firm's registered office is in BOLTON. You can find them at Unit 3 Undershore Works, Brookside Road, Bolton, Lancashire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | FOGGS FLOORS LIMITED |
---|---|---|
Company Number | : | 02873570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1993 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Undershore Works, Brookside Road, Bolton, Lancashire, England, BL2 2SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ | Secretary | 19 November 1993 | Active |
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ | Director | 01 May 2023 | Active |
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ | Director | 22 March 1995 | Active |
Unit 3, Undershore Works, Brookside Road, Bolton, England, BL2 2SE | Director | 30 March 2021 | Active |
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ | Director | 19 November 1993 | Active |
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ | Director | 30 March 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 1993 | Active |
Mrs Bridget Elizabeth Fogg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Mikar Business Park, Bolton, United Kingdom, BL3 6NJ |
Nature of control | : |
|
Mr Garry Fogg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Mikar Business Park, Bolton, United Kingdom, BL3 6NJ |
Nature of control | : |
|
Mr Daniel Thomas Fogg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Mikar Business Park, Bolton, United Kingdom, BL3 6NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Capital | Capital allotment shares. | Download |
2019-04-17 | Change of constitution | Statement of companys objects. | Download |
2019-04-17 | Resolution | Resolution. | Download |
2019-04-17 | Capital | Capital allotment shares. | Download |
2019-04-17 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.