UKBizDB.co.uk

THE FLOORBRITE GROUP LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Cranford House, Cranford Avenue, Manchester, Lancashire, M33 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranford House, Cranford Avenue, Manchester, M33 2AU

Secretary02 January 2024Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director01 August 2018Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director22 July 2015Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director02 January 2024Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director22 July 2015Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director15 October 2009Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director22 July 2015Active
7 Bloomsbury Lane, Timperley, WA15 6LU

Secretary01 January 2004Active
Cranford House, Cranford Avenue, Sale, England, M33 2AU

Secretary16 March 2020Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Secretary01 August 2009Active
26 Fairview Road, Timperley, Altrincham, WA15 7AR

Secretary-Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director01 December 2008Active
Cranford House, Cranford Avenue, Sale, England, M33 2AU

Director01 April 2021Active
1 Walsingham Avenue, Didsbury, Manchester, M20 2XG

Director01 February 1992Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director01 August 2013Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director07 October 2009Active
Cranford House, Cranford Avenue, Manchester, M33 2AU

Director01 August 2017Active
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

Director01 August 1997Active
Carew, 23 Hill Top, Hale, WA15 0NN

Director-Active
Carew 23 Hill Top, Hale, Altrincham, WA15 0NN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person secretary company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.