Foggs Floors Limited

General information

Name:

Foggs Floors Ltd

Office Address:

Unit 1 Mikar Business Park Northolt Drive BL3 6NJ Bolton

Number: 02873570

Incorporation date: 1993-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 1 Mikar Business Park, Bolton BL3 6NJ Foggs Floors Limited is classified as a Private Limited Company with 02873570 Companies House Reg No. The firm was set up thirty one years ago. The company's SIC and NACE codes are 43330 which stands for Floor and wall covering. Foggs Floors Ltd reported its latest accounts for the period up to 2022-11-30. The most recent confirmation statement was filed on 2023-10-13.

Elizabeth A., Daniel F., Samuel F. and 2 other members of the Management Board who might be found within the Company Staff section of our website are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2023. Additionally, the director's duties are supported by a secretary - Bridget F., who was selected by the limited company thirty one years ago.

Financial data based on annual reports

Company staff

Elizabeth A.

Role: Director

Appointed: 01 May 2023

Latest update: 17 March 2024

Daniel F.

Role: Director

Appointed: 30 March 2021

Latest update: 17 March 2024

Samuel F.

Role: Director

Appointed: 30 March 2021

Latest update: 17 March 2024

Bridget F.

Role: Director

Appointed: 22 March 1995

Latest update: 17 March 2024

Garry F.

Role: Director

Appointed: 19 November 1993

Latest update: 17 March 2024

Bridget F.

Role: Secretary

Appointed: 19 November 1993

Latest update: 17 March 2024

People with significant control

Executives who have control over this firm are as follows: Bridget F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Garry F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel F. has substantial control or influence over the company.

Bridget F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garry F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel F.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 June 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 June 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

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 Wednesday 30th November 2022 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Wanstead Longworth Lane, Dunscar

Post code:

BL7 9QY

City / Town:

Bolton

HQ address,
2014

Address:

Wanstead Longworth Lane Dunscar

Post code:

BL7 9QY

City / Town:

Bolton

HQ address,
2015

Address:

Wanstead Longworth Lane Dunscar

Post code:

BL7 9QY

City / Town:

Bolton

HQ address,
2016

Address:

Unit 3 Undershore Works Brookside Road

Post code:

BL2 2SE

City / Town:

Bolton

Accountant/Auditor,
2014 - 2013

Name:

Donnellybentley Limited

Address:

Hazlemere 70 Chorley New Road

Post code:

BL1 4BY

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
30
Company Age

Closest Companies - by postcode