About

Registered Number: 05589300
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Moore Stephens Centurion House, 129 Deansgate, Manchester, M3 3WR

 

Based in Manchester, Floor Contracts Ltd was founded on 11 October 2005, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Carl Andrew 11 October 2005 - 1
DAVEY, Raymond William 11 October 2005 19 April 2015 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 20 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 22 September 2015
TM02 - Termination of appointment of secretary 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 October 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 30 November 2006
225 - Change of Accounting Reference Date 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.