This company is commonly known as Nora Flooring Systems Uk Limited. The company was founded 21 years ago and was given the registration number 04575695. The firm's registered office is in QUEENSWAY. You can find them at 10th Floor The Colmore Building, 20 Colmore Circus, Queensway, Birmingham. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | NORA FLOORING SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 04575695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT | Director | 26 August 2020 | Active |
11 The Furlongs, Market Harborough, LE16 7XL | Secretary | 26 November 2002 | Active |
35 Hastings Avenue, Whitley Bay, NE26 4AF | Secretary | 01 March 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 29 October 2002 | Active |
11 The Furlongs, Market Harborough, LE16 7XL | Director | 26 November 2002 | Active |
2 Ramsay Close, Lutterworth, LE17 4GH | Director | 01 July 2006 | Active |
Stockingerstr. 1, Frankenthal, Rheinland-Pflaz, Germany, 67227 | Director | 21 May 2008 | Active |
7 Cragside Gardens, Bedlington, NE22 5YX | Director | 01 March 2006 | Active |
4-5, Allerton Road, Rugby, England, CV23 0PA | Director | 01 February 2017 | Active |
10th Floor, The Colmore Building, 20 Colmore Circus, Queensway, England, B4 6AT | Director | 28 July 2019 | Active |
Shahlbuhlring 147, Ladenburg, Germany, 68526 | Director | 26 November 2002 | Active |
The White House, Longdon, Tewkesbury, GL20 6AT | Director | 17 November 2008 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 29 October 2002 | Active |
Interface Inc. | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1280, W Peachtree St Nw, Atlanta, United States, 30309 |
Nature of control | : |
|
Anton Hendrik Van Keken | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Dutch |
Address | : | Suite A 7th Floor, East West Building, Nottingham, NG1 5FS |
Nature of control | : |
|
Mr Andreas Mueller | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | German |
Address | : | 4-5, Allerton Road, Rugby, CV23 0PA |
Nature of control | : |
|
Christa Hoffmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 10th Floor, The Colmore Building, Queensway, England, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.