FLOORS FROM CANADA LIMITED
MIDDLESBROUGH HUK 53 LIMITED PROFESSIONAL CONCRETE PUMPING (STATICS) LIMITED HUK 53 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 08707786
Status Active
Incorporation Date 26 September 2013
Company Type Private Limited Company
Address 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 2 January 2016; Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 3 January 2015. The most likely internet sites of FLOORS FROM CANADA LIMITED are www.floorsfromcanada.co.uk, and www.floors-from-canada.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Floors From Canada Limited is a Private Limited Company. The company registration number is 08707786. Floors From Canada Limited has been working since 26 September 2013. The present status of the company is Active. The registered address of Floors From Canada Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . HUTCHINGS, Clive Owen is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary LOCKHART-ROSS, Inca has been resigned. Director LEE, Robert James has been resigned. Director LIDDLE, Peter has been resigned. Director MCGOWAN, Paul Patrick has been resigned. Director PEPPER, Andrew John has been resigned. Director SMEDLEY, Leonora has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
HUTCHINGS, Clive Owen
Appointed Date: 13 November 2014
67 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 25 July 2014
63 years old

Resigned Directors

Secretary
LOCKHART-ROSS, Inca
Resigned: 25 July 2014
Appointed Date: 21 March 2014

Director
LEE, Robert James
Resigned: 21 March 2014
Appointed Date: 26 September 2013
59 years old

Director
LIDDLE, Peter
Resigned: 25 July 2014
Appointed Date: 25 July 2014
73 years old

Director
MCGOWAN, Paul Patrick
Resigned: 25 July 2014
Appointed Date: 21 March 2014
63 years old

Director
PEPPER, Andrew John
Resigned: 25 July 2014
Appointed Date: 21 March 2014
57 years old

Director
SMEDLEY, Leonora
Resigned: 25 July 2014
Appointed Date: 25 July 2014
51 years old

Persons With Significant Control

Mr Clive Owen Hutchings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

FLOORS FROM CANADA LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 2 January 2016
19 Oct 2016
Confirmation statement made on 26 September 2016 with updates
04 Dec 2015
Full accounts made up to 3 January 2015
25 Nov 2015
Compulsory strike-off action has been discontinued
24 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 25 more events
25 Mar 2014
Termination of appointment of Robert James Lee as a director on 21 March 2014
25 Mar 2014
Appointment of Mr Paul Mcgowan as a director on 21 March 2014
24 Mar 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
24 Mar 2014
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 24 March 2014
26 Sep 2013
Incorporation