General information

Name:

Floortex Ltd

Office Address:

10a High Street BR7 5AN Chislehurst

Number: 02509139

Incorporation date: 1990-06-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Chislehurst under the following Company Registration No.: 02509139. This firm was registered in 1990. The main office of this firm is located at 10a High Street . The post code for this location is BR7 5AN. The enterprise's classified under the NACE and SIC code 43330 and has the NACE code: Floor and wall covering. The most recent annual accounts cover the period up to 2022-04-30 and the latest confirmation statement was submitted on 2023-06-06.

Within this specific company, a variety of director's duties have so far been fulfilled by Martin C. who was appointed on 28th May 2021. The following company had been directed by John P. until 2019. In addition a different director, namely Steven P. quit in 2021.

The companies that control this firm are as follows: Ukforte Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tonbridge at Waterloo Road, TN9 2SN, Hertfordshire and was registered as a PSC under the registration number 12548667.

Financial data based on annual reports

Company staff

Martin C.

Role: Director

Appointed: 28 May 2021

Latest update: 19 April 2024

People with significant control

Ukforte Ltd
Address: Bells Waterloo Road, Tonbridge, Hertfordshire, TN9 2SN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12548667
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patricia B.
Notified on 8 December 2020
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven P.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 10 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 February 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 13th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Lkh Estate Tickhill Road

Post code:

DN4 8QG

City / Town:

Doncaster

HQ address,
2013

Address:

Lkh Estate Tickhill Road

Post code:

DN4 8QG

City / Town:

Doncaster

HQ address,
2014

Address:

Lkh Estate Tickhill Road

Post code:

DN4 8QG

City / Town:

Doncaster

HQ address,
2015

Address:

Lkh Estate Tickhill Road

Post code:

DN4 8QG

City / Town:

Doncaster

HQ address,
2016

Address:

Lkh Estate Tickhill Road

Post code:

DN4 8QG

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Closest Companies - by postcode