UKBizDB.co.uk

FOOTINGS AND FLOORS LIMITED

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

This company is commonly known as Footings And Floors Limited. The company was founded 11 years ago and was given the registration number 08219227. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FOOTINGS AND FLOORS LIMITED
Company Number:08219227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director12 May 2020Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director03 October 2017Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director01 July 2022Active
27, Harvey Street, Halstead, England, CO9 2LH

Director18 September 2012Active
27, Harvey Street, Halstead, England, CO9 2LH

Director06 April 2014Active
94, Beridge Road, Halstead, England, CO9 1JZ

Director19 May 2015Active

People with Significant Control

Footings & Floors Properties Limited
Notified on:12 May 2020
Status:Active
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Luke John Percival
Notified on:12 May 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aaron Karl Davies
Notified on:18 September 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:27, Harvey Street, Halstead, England, CO9 2LH
Nature of control:
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Resolution

Resolution.

Download
2024-02-29Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Capital

Capital allotment shares.

Download
2018-07-11Resolution

Resolution.

Download
2018-07-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.