Company number 10538376
Status Active
Incorporation Date 23 December 2016
Company Type Private Limited Company
Address 2 WOOD LANE CLOSE, IVER HEATH, BUCKS, ENGLAND, SL0 0LJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registered office address changed from Unit 12, 1st Floor Crown House, Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU England to 2 Wood Lane Close Iver Heath Bucks SL0 0LJ on 18 January 2017; Statement of capital following an allotment of shares on 16 January 2017
GBP 100
. The most likely internet sites of FLORINGO TEXTILES LIMITED are www.floringotextiles.co.uk, and www.floringo-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. Floringo Textiles Limited is a Private Limited Company.
The company registration number is 10538376. Floringo Textiles Limited has been working since 23 December 2016.
The present status of the company is Active. The registered address of Floringo Textiles Limited is 2 Wood Lane Close Iver Heath Bucks England Sl0 0lj. . GILL, Suman is a Director of the company. Director DHIR, Rajinder Kumar, Dr has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Director
GILL, Suman
Appointed Date: 16 January 2017
64 years old
Resigned Directors
Persons With Significant Control
Mrs Suman Gill
Notified on: 2 February 2017
64 years old
Nature of control: Ownership of shares – 75% or more
Dr Rajinder Kumar Dhir
Notified on: 23 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more
FLORINGO TEXTILES LIMITED Events
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 Jan 2017
Registered office address changed from Unit 12, 1st Floor Crown House, Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU England to 2 Wood Lane Close Iver Heath Bucks SL0 0LJ on 18 January 2017
16 Jan 2017
Statement of capital following an allotment of shares on 16 January 2017
16 Jan 2017
Appointment of Mrs Suman Gill as a director on 16 January 2017
16 Jan 2017
Termination of appointment of Rajinder Kumar Dhir as a director on 16 January 2017
16 Jan 2017
Registered office address changed from 2 Wood Lane Close Iver SL0 0LJ United Kingdom to Unit 12, 1st Floor Crown House, Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU on 16 January 2017
23 Dec 2016
Incorporation
Statement of capital on 2016-12-23