UKBizDB.co.uk

NORA FLOORING SYSTEMS UK LIMITED

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

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.

Company Information

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:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director26 August 2020Active
11 The Furlongs, Market Harborough, LE16 7XL

Secretary26 November 2002Active
35 Hastings Avenue, Whitley Bay, NE26 4AF

Secretary01 March 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary29 October 2002Active
11 The Furlongs, Market Harborough, LE16 7XL

Director26 November 2002Active
2 Ramsay Close, Lutterworth, LE17 4GH

Director01 July 2006Active
Stockingerstr. 1, Frankenthal, Rheinland-Pflaz, Germany, 67227

Director21 May 2008Active
7 Cragside Gardens, Bedlington, NE22 5YX

Director01 March 2006Active
4-5, Allerton Road, Rugby, England, CV23 0PA

Director01 February 2017Active
10th Floor, The Colmore Building, 20 Colmore Circus, Queensway, England, B4 6AT

Director28 July 2019Active
Shahlbuhlring 147, Ladenburg, Germany, 68526

Director26 November 2002Active
The White House, Longdon, Tewkesbury, GL20 6AT

Director17 November 2008Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director29 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-28Address

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

Download
2022-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-28Resolution

Resolution.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-20Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.