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..
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 | : |
|
Registered Address | : | St Georges House, Salhouse Road, Norwich, England, NR7 9AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, NR1 1RE | Secretary | 23 October 2009 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 17 June 2014 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 17 June 2014 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 17 June 2014 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 24 August 2009 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 17 June 2014 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 12 May 2008 | Active |
High Fields Colby Road, Banningham, Norwich, NR11 7DY | Secretary | - | Active |
Sparrowgreen Barn, Sparrowgreen, Gressenhall, Dereham, NR19 2QL | Secretary | 26 November 2007 | Active |
Cheldeen 29 High Green, Brooke, Norwich, NR15 1HR | Director | 10 July 2002 | Active |
Beechcroft Hemblington Hall Road, Hemblington, Norwich, NR6 5DA | Director | - | Active |
37 Macaulay Court, Macaulay Road, London, SW4 0QU | Director | 23 May 1996 | Active |
Red Roofs 4 St Lawrence Drive, Norwich, NR4 7RZ | Director | 23 May 1996 | Active |
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 | Director | 18 March 1997 | Active |
28 Chestnut Avenue, North Walsham, NR28 9XH | Director | 19 July 1999 | Active |
Dibden Road,, Norwich, NR3 4RR | Director | 06 September 2006 | Active |
High Fields Colby Road, Banningham, Norwich, NR11 7DY | Director | - | Active |
Sparrowgreen Barn, Sparrowgreen, Gressenhall, Dereham, NR19 2QL | Director | 01 January 2009 | Active |
Dibden Road,, Norwich, NR3 4RR | Director | 01 December 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Accounts | Accounts with accounts type full. | Download |
2015-10-21 | Auditors | Auditors resignation company. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.