URBANFLOAT LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 9BE

Company number 04717315
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 1ST FLOOR 23 CHESTER ROAD, WHITBY, ELLESMERE PORT, ENGLAND, CH65 9BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Peter James Patrick Devine as a director on 4 April 2017; Termination of appointment of John Michael Kennedy as a director on 4 April 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of URBANFLOAT LIMITED are www.urbanfloat.co.uk, and www.urbanfloat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Chester Rail Station is 5.5 miles; to Helsby Rail Station is 5.7 miles; to Brunswick Rail Station is 8.1 miles; to Edge Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanfloat Limited is a Private Limited Company. The company registration number is 04717315. Urbanfloat Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Urbanfloat Limited is 1st Floor 23 Chester Road Whitby Ellesmere Port England Ch65 9be. The company`s financial liabilities are £227.22k. It is £17.91k against last year. The cash in hand is £1.51k. It is £1.04k against last year. And the total assets are £118.53k, which is £0.24k against last year. BRANNAN, Christopher is a Secretary of the company. BRANNAN, Christopher is a Director of the company. MALLOWS, Ian is a Director of the company. Secretary HARRISON, Philip David has been resigned. Secretary MURPHY, Austin William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEVINE, Peter James Patrick has been resigned. Director HARRISON, Philip David has been resigned. Director KENNEDY, John Michael has been resigned. Director MURPHY, Austin William has been resigned. Director MURPHY, Paul Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


urbanfloat Key Finiance

LIABILITIES £227.22k
+8%
CASH £1.51k
+220%
TOTAL ASSETS £118.53k
+0%
All Financial Figures

Current Directors

Secretary
BRANNAN, Christopher
Appointed Date: 23 July 2015

Director
BRANNAN, Christopher
Appointed Date: 14 July 2015
73 years old

Director
MALLOWS, Ian
Appointed Date: 14 July 2015
65 years old

Resigned Directors

Secretary
HARRISON, Philip David
Resigned: 10 May 2004
Appointed Date: 25 April 2003

Secretary
MURPHY, Austin William
Resigned: 23 July 2015
Appointed Date: 10 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2003
Appointed Date: 31 March 2003

Director
DEVINE, Peter James Patrick
Resigned: 04 April 2017
Appointed Date: 14 July 2015
69 years old

Director
HARRISON, Philip David
Resigned: 10 May 2004
Appointed Date: 25 April 2003
62 years old

Director
KENNEDY, John Michael
Resigned: 04 April 2017
Appointed Date: 14 July 2015
61 years old

Director
MURPHY, Austin William
Resigned: 20 January 2017
Appointed Date: 02 May 2006
48 years old

Director
MURPHY, Paul Anthony
Resigned: 20 January 2017
Appointed Date: 25 April 2003
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mr Christopher Brannan
Notified on: 15 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANFLOAT LIMITED Events

05 Apr 2017
Termination of appointment of Peter James Patrick Devine as a director on 4 April 2017
05 Apr 2017
Termination of appointment of John Michael Kennedy as a director on 4 April 2017
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Jan 2017
Termination of appointment of Paul Anthony Murphy as a director on 20 January 2017
20 Jan 2017
Termination of appointment of Austin William Murphy as a director on 20 January 2017
...
... and 48 more events
25 Apr 2003
New secretary appointed;new director appointed
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
25 Apr 2003
Registered office changed on 25/04/03 from: 1 mitchell lane bristol BS1 6BU
31 Mar 2003
Incorporation

URBANFLOAT LIMITED Charges

27 July 2016
Charge code 0471 7315 0004
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture…
7 March 2013
Legal charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a studio space arts village 20 henry street…
3 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as studio accommodation at the arts…
31 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 liverpool road crosby merseyside. By way of fixed charge…