This company is commonly known as The Floorbrite Group Limited. The company was founded 48 years ago and was given the registration number 01219526. The firm's registered office is in MANCHESTER. You can find them at Cranford House, Cranford Avenue, Manchester, Lancashire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | THE FLOORBRITE GROUP LIMITED |
---|---|---|
Company Number | : | 01219526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1975 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranford House, Cranford Avenue, Manchester, Lancashire, M33 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranford House, Cranford Avenue, Manchester, M33 2AU | Secretary | 02 January 2024 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 01 August 2018 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 22 July 2015 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 02 January 2024 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 22 July 2015 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 15 October 2009 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 22 July 2015 | Active |
7 Bloomsbury Lane, Timperley, WA15 6LU | Secretary | 01 January 2004 | Active |
Cranford House, Cranford Avenue, Sale, England, M33 2AU | Secretary | 16 March 2020 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Secretary | 01 August 2009 | Active |
26 Fairview Road, Timperley, Altrincham, WA15 7AR | Secretary | - | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 01 December 2008 | Active |
Cranford House, Cranford Avenue, Sale, England, M33 2AU | Director | 01 April 2021 | Active |
1 Walsingham Avenue, Didsbury, Manchester, M20 2XG | Director | 01 February 1992 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 01 August 2013 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 07 October 2009 | Active |
Cranford House, Cranford Avenue, Manchester, M33 2AU | Director | 01 August 2017 | Active |
1 Almond Drive, Sale, M33 5QZ | Director | - | Active |
26 Fairview Road, Timperley, Altrincham, WA15 7AR | Director | - | Active |
5 Meadows Road, Heald Green, Cheadle, SK8 3RF | Director | 01 August 1997 | Active |
Carew, 23 Hill Top, Hale, WA15 0NN | Director | - | Active |
Carew 23 Hill Top, Hale, Altrincham, WA15 0NN | Director | - | Active |
Floorbrite Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cranford House, Cranford Avenue, Sale, England, M33 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Appoint person secretary company with name date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-13 | Incorporation | Memorandum articles. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.