UKBizDB.co.uk

FOGGS FLOORS LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ

Secretary19 November 1993Active
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ

Director01 May 2023Active
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ

Director22 March 1995Active
Unit 3, Undershore Works, Brookside Road, Bolton, England, BL2 2SE

Director30 March 2021Active
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ

Director19 November 1993Active
Unit 1, Mikar Business Park, Northolt Drive, Bolton, United Kingdom, BL3 6NJ

Director30 March 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-04-17Change of constitution

Statement of companys objects.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-17Capital

Capital allotment shares.

Download
2019-04-17Capital

Capital variation of rights attached to shares.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.