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.
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 | : |
|
Registered Address | : | Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ | Director | 23 February 2018 | Active |
2, Longmead, Shaftesbury, United Kingdom, SP7 8PL | Director | 16 March 2017 | Active |
Unit 12e, Wincombe Business Park, Shaftesbury, England, SP7 9QJ | Director | 17 May 2021 | Active |
Unit 24m, Wincombe Business Park, Shaftesbury, England, SP7 9QJ | Director | 16 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-06 | Officers | Change person director company with change date. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-26 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.