UKBizDB.co.uk

FSC FLOORING LIMITED

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

This company is commonly known as Fsc Flooring Limited. The company was founded 7 years ago and was given the registration number 10673330. The firm's registered office is in SHAFTESBURY. You can find them at Unit 12e, Wincombe Business Park, Shaftesbury, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FSC FLOORING LIMITED
Company Number:10673330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ

Director23 February 2018Active
2, Longmead, Shaftesbury, United Kingdom, SP7 8PL

Director16 March 2017Active
Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ

Director17 May 2021Active
Unit 24m, Wincombe Business Park, Shaftesbury, England, SP7 9QJ

Director16 March 2017Active

People with Significant Control

Mr Brian John Persey
Notified on:14 May 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Jane Persey
Notified on:11 December 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Unit 24m, Wincombe Business Park, Shaftesbury, England, SP7 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Jane Persey
Notified on:06 April 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian John Persey
Notified on:16 March 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Unit 24m, Wincombe Business Park, Shaftesbury, England, SP7 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bilbil Ndreu
Notified on:16 March 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:7, The Rookery, Grays, United Kingdom, RM20 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-20Address

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

Download
2023-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-06Officers

Change person director company with change date.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Address

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

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.