UKBizDB.co.uk

THE FLORIDA GROUP LIMITED

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

This company is commonly known as The Florida Group Limited. The company was founded 87 years ago and was given the registration number 00319106. The firm's registered office is in NORWICH. You can find them at St Georges House, Salhouse Road, Norwich, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:THE FLORIDA GROUP LIMITED
Company Number:00319106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1936
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:St Georges House, Salhouse Road, Norwich, England, NR7 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Secretary23 October 2009Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director17 June 2014Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director17 June 2014Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director17 June 2014Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director24 August 2009Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director17 June 2014Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director12 May 2008Active
High Fields Colby Road, Banningham, Norwich, NR11 7DY

Secretary-Active
Sparrowgreen Barn, Sparrowgreen, Gressenhall, Dereham, NR19 2QL

Secretary26 November 2007Active
Cheldeen 29 High Green, Brooke, Norwich, NR15 1HR

Director10 July 2002Active
Beechcroft Hemblington Hall Road, Hemblington, Norwich, NR6 5DA

Director-Active
37 Macaulay Court, Macaulay Road, London, SW4 0QU

Director23 May 1996Active
Red Roofs 4 St Lawrence Drive, Norwich, NR4 7RZ

Director23 May 1996Active
51 Waldeck Road, Norwich, NR4 7PQ

Director-Active
16 Lime Tree Road, Norwich, NR2 2NQ

Director-Active
Brakenwood House Common Road, East Tuddenham, Dereham, NR20 3NF

Director18 March 1997Active
28 Chestnut Avenue, North Walsham, NR28 9XH

Director19 July 1999Active
Dibden Road,, Norwich, NR3 4RR

Director06 September 2006Active
High Fields Colby Road, Banningham, Norwich, NR11 7DY

Director-Active
Sparrowgreen Barn, Sparrowgreen, Gressenhall, Dereham, NR19 2QL

Director01 January 2009Active
Dibden Road,, Norwich, NR3 4RR

Director01 December 2010Active

People with Significant Control

The Little Norwich Shoe Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O, Dibden Road, Norwich, England, NR3 4RR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Insolvency

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

Download
2022-06-10Insolvency

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

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Address

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

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Address

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

Download
2021-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Address

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

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-01Accounts

Accounts with accounts type full.

Download
2015-10-21Auditors

Auditors resignation company.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.