General information

Name:

Floortec Ltd

Office Address:

Unit 63 William Tolson Enterprise Park Fazeley B78 3QD Tamworth

Number: 05718087

Incorporation date: 2006-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

05718087 - registration number assigned to Floortec Limited. This company was registered as a Private Limited Company on Wed, 22nd Feb 2006. This company has been present in this business for 18 years. This enterprise can be gotten hold of in Unit 63 William Tolson Enterprise Park Fazeley in Tamworth. It's postal code assigned is B78 3QD. This business's classified under the NACE and SIC code 43330: Floor and wall covering. The firm's latest financial reports cover the period up to February 28, 2023 and the most recent confirmation statement was released on February 17, 2023.

Because of the following company's growing number of employees, it was necessary to acquire additional executives: Michelle N. and Paul N. who have been working together for thirteen years to promote the success of the limited company. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Michelle N. as a secretary since February 2006.

Financial data based on annual reports

Company staff

Michelle N.

Role: Director

Appointed: 01 July 2011

Latest update: 22 April 2024

Michelle N.

Role: Secretary

Appointed: 22 February 2006

Latest update: 22 April 2024

Paul N.

Role: Director

Appointed: 22 February 2006

Latest update: 22 April 2024

People with significant control

Executives with significant control over the firm are: Paul N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michelle N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul N.
Notified on 1 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michelle N.
Notified on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle N.
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul N.
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 6th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 6th November 2014
Annual Accounts 20th October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20th October 2015
Annual Accounts 4th October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 4th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 16th October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
18
Company Age

Similar companies nearby

Closest companies