FLOOR CONTRACTS LTD.
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3WR

Company number 05589300
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address C/O MOORE STEPHENS CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of FLOOR CONTRACTS LTD. are www.floorcontracts.co.uk, and www.floor-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floor Contracts Ltd is a Private Limited Company. The company registration number is 05589300. Floor Contracts Ltd has been working since 11 October 2005. The present status of the company is Active. The registered address of Floor Contracts Ltd is C O Moore Stephens Centurion House 129 Deansgate Manchester M3 3wr. . HOGAN, Carl Andrew is a Director of the company. Secretary DAVEY, Raymond William has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DAVEY, Raymond William has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
HOGAN, Carl Andrew
Appointed Date: 11 October 2005
62 years old

Resigned Directors

Secretary
DAVEY, Raymond William
Resigned: 19 April 2015
Appointed Date: 11 October 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Director
DAVEY, Raymond William
Resigned: 19 April 2015
Appointed Date: 11 October 2005
98 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Persons With Significant Control

Carl Andrew Hogan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FLOOR CONTRACTS LTD. Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

30 Nov 2015
Registered office address changed from 122 Navigation Road Northwich Cheshire CW8 1BE to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 November 2015
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
07 Dec 2005
New director appointed
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
07 Dec 2005
Registered office changed on 07/12/05 from: temple house 20 holywell row london EC2A 4XH
11 Oct 2005
Incorporation