Footings And Floors Limited

General information

Name:

Footings And Floors Ltd

Office Address:

Dickens House Guithavon Street CM8 1BJ Witham

Number: 08219227

Incorporation date: 2012-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Footings And Floors Limited. The firm was originally established 12 years ago and was registered with 08219227 as its reg. no. This registered office of the firm is located in Witham. You may visit it at Dickens House, Guithavon Street. The firm's SIC code is 43999 meaning Other specialised construction activities not elsewhere classified. The most recent filed accounts documents describe the period up to Fri, 30th Sep 2022 and the most recent confirmation statement was released on Mon, 15th May 2023.

Given the following company's constant growth, it became unavoidable to acquire other executives: Victoria P., Leon M. and Luke P. who have been collaborating since July 1, 2022 for the benefit of this business.

Financial data based on annual reports

Company staff

Victoria P.

Role: Director

Appointed: 01 July 2022

Latest update: 14 April 2024

Leon M.

Role: Director

Appointed: 12 May 2020

Latest update: 14 April 2024

Luke P.

Role: Director

Appointed: 03 October 2017

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Luke P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Footings & Floors Properties Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Witham at Guithavon Street, CM8 1BJ, Essex and was registered as a PSC under the reg no 12293171.

Luke P.
Notified on 12 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Footings & Floors Properties Limited
Address: Dickens House Guithavon Street, Witham, Essex, CM8 1BJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Psc Register
Registration number 12293171
Notified on 12 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Aaron D.
Notified on 18 September 2016
Ceased on 12 May 2020
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 18 September 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 July 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 April 2015
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Authorised share capital increase resolution (RESOLUTIONS)
filed on: 4th, March 2024
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

27 Harvey Street

Post code:

CO9 2LH

City / Town:

Halstead

HQ address,
2014

Address:

27 Harvey Street

Post code:

CO9 2LH

City / Town:

Halstead

HQ address,
2015

Address:

27 Harvey Street

Post code:

CO9 2LH

City / Town:

Halstead

HQ address,
2016

Address:

27 Harvey Street

Post code:

CO9 2LH

City / Town:

Halstead

Accountant/Auditor,
2014 - 2016

Name:

Maurice Lake & Co Limited

Address:

Maulak Chambers The Centre High Street

Post code:

CO9 2AJ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies