FLOOR RESTORATIONS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4NZ

Company number 01687815
Status Active
Incorporation Date 20 December 1982
Company Type Private Limited Company
Address UNIT 25 MONKSPATH BUSINESS PARK, HIGHLANDS ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4NZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 October 2016 with updates; Registration of charge 016878150012, created on 27 June 2016. The most likely internet sites of FLOOR RESTORATIONS LIMITED are www.floorrestorations.co.uk, and www.floor-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Floor Restorations Limited is a Private Limited Company. The company registration number is 01687815. Floor Restorations Limited has been working since 20 December 1982. The present status of the company is Active. The registered address of Floor Restorations Limited is Unit 25 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B90 4nz. . WALKER, Faith Dorothy is a Director of the company. WALKER, Jeffrey James is a Director of the company. Secretary WALKER, Joan has been resigned. Secretary WALKER, Nigel Derek has been resigned. Director WALKER, Derek Thomas has been resigned. Director WALKER, Joan has been resigned. Director WALKER, Nigel Derek has been resigned. The company operates in "Other construction installation".


Current Directors

Director
WALKER, Faith Dorothy
Appointed Date: 07 September 2013
66 years old

Director

Resigned Directors

Secretary
WALKER, Joan
Resigned: 06 April 1993

Secretary
WALKER, Nigel Derek
Resigned: 02 December 2011
Appointed Date: 06 April 1993

Director
WALKER, Derek Thomas
Resigned: 22 August 2000
91 years old

Director
WALKER, Joan
Resigned: 22 August 2000
95 years old

Director
WALKER, Nigel Derek
Resigned: 02 December 2011
66 years old

Persons With Significant Control

Mrs Faith Dorothy Walker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeff Walker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLOOR RESTORATIONS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 September 2016
26 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Jul 2016
Registration of charge 016878150012, created on 27 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 150

...
... and 93 more events
29 Feb 1988
Accounting reference date shortened from 31/12 to 31/03

05 Nov 1987
Registered office changed on 05/11/87 from: 36 rectory road solihull w midlands

11 Feb 1987
Accounts for a small company made up to 31 March 1986

11 Feb 1987
Return made up to 31/12/86; full list of members

20 Dec 1982
Incorporation

FLOOR RESTORATIONS LIMITED Charges

27 June 2016
Charge code 0168 7815 0012
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as 25A monkspath business…
13 February 2015
Charge code 0168 7815 0011
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Jeffrey James Walker and Pool House Trustees Limited as Trustees of the Floor Restorations Limited (Enterprise) Retirement Benefit Scheme
Description: Contains floating charge…
13 December 2013
Charge code 0168 7815 0010
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 126 springfield road, kings heath…
2 August 2013
Charge code 0168 7815 0009
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0168 7815 0008
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 August 2003
Debenture
Delivered: 6 August 2003
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied on 13 March 2014
Persons entitled: National Westminster Bank PLC
Description: 17 poplar road kings heath birmingham west midlands t/n…
25 January 1996
Single debenture
Delivered: 12 February 1996
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed first charge over 19 poplar road kings heath…
19 December 1991
Mortgage debenture
Delivered: 30 December 1991
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1991
Legal mortgage
Delivered: 3 December 1991
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: 19/21 poplar road birmingham title no wk 13676 and the…
30 August 1985
Debenture
Delivered: 6 September 1985
Status: Satisfied on 30 January 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1984
Legal charge
Delivered: 1 August 1984
Status: Satisfied on 30 January 1992
Persons entitled: Barclays Bank PLC
Description: L/H 26 denver road, kings heath, birmingham, west midlands.