FLOOR CLEANING MACHINES LIMITED
PENRITH INNOVATIVE INDUSTRIES LTD FLOOR CLEANING MACHINES LIMITED FLOOR CLEANING MACHINES (NORTH EAST) LIMITED FLOOR CLEANING MACHINES (YORKSHIRE) LIMITED

Hellopages » Cumbria » Eden » CA11 9BQ

Company number 02721017
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address NILFISK HOUSE BOWERBANK WAY, GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, ENGLAND, CA11 9BQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015. The most likely internet sites of FLOOR CLEANING MACHINES LIMITED are www.floorcleaningmachines.co.uk, and www.floor-cleaning-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Langwathby Rail Station is 4.5 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floor Cleaning Machines Limited is a Private Limited Company. The company registration number is 02721017. Floor Cleaning Machines Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Floor Cleaning Machines Limited is Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria England Ca11 9bq. . CROMPTON, Dean William is a Director of the company. CROMPTON, Kris is a Director of the company. DENNET, Stewart James is a Director of the company. EDMONDSON, Gary Keith is a Director of the company. TERKILDSEN, Anders is a Director of the company. Secretary CROMPTON, June Carol has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROMPTON, Adrian William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
CROMPTON, Dean William
Appointed Date: 15 July 1992
56 years old

Director
CROMPTON, Kris
Appointed Date: 26 July 1999
51 years old

Director
DENNET, Stewart James
Appointed Date: 01 June 2015
59 years old

Director
EDMONDSON, Gary Keith
Appointed Date: 01 June 2015
56 years old

Director
TERKILDSEN, Anders
Appointed Date: 01 June 2015
62 years old

Resigned Directors

Secretary
CROMPTON, June Carol
Resigned: 09 March 2012
Appointed Date: 15 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1992
Appointed Date: 08 June 1992

Director
CROMPTON, Adrian William
Resigned: 01 September 2006
Appointed Date: 15 July 1992
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 1992
Appointed Date: 08 June 1992

FLOOR CLEANING MACHINES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

11 Nov 2015
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015
24 Jul 2015
Appointment of Gary Keith Edmondson as a director on 1 June 2015
15 Jul 2015
Appointment of Anders Terkildsen as a director on 1 June 2015
...
... and 86 more events
12 Aug 1992
Accounting reference date notified as 31/08

12 Aug 1992
Ad 15/07/92--------- £ si 998@1=998 £ ic 2/1000

04 Aug 1992
Company name changed assistopen LIMITED\certificate issued on 05/08/92

04 Aug 1992
Company name changed\certificate issued on 04/08/92
08 Jun 1992
Incorporation

FLOOR CLEANING MACHINES LIMITED Charges

23 October 2012
All assets debenture
Delivered: 25 October 2012
Status: Satisfied on 28 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 2009
Debenture
Delivered: 24 April 2009
Status: Satisfied on 23 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2006
All assets debenture
Delivered: 17 October 2006
Status: Satisfied on 26 April 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Debenture
Delivered: 9 December 2002
Status: Satisfied on 23 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1992
Debenture
Delivered: 28 September 1992
Status: Satisfied on 8 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…