About

Registered Number: 02497403
Date of Incorporation: 30/04/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 2c Crossley Park Crossley Road, Heaton Chapel, Stockport, SK4 5BF,

 

Established in 1990, Floreeda Fabrications Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Floreeda Fabrications Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alun N/A - 1
JONES, Paul 22 November 2001 - 1
TAYLOR, Jaqueline 11 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jaqueline 04 May 2018 - 1
JONES, Jill 15 December 2014 04 May 2018 1
JONES, Jill N/A 22 September 2003 1
STEVENSON, Jennifer Margaret 22 September 2003 01 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 08 May 2018
AP03 - Appointment of secretary 08 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 12 July 2017
SH03 - Return of purchase of own shares 30 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 04 January 2017
SH03 - Return of purchase of own shares 10 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 January 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 May 2009
395 - Particulars of a mortgage or charge 27 August 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 08 May 2007
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 May 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
MEM/ARTS - N/A 30 January 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 07 May 1998
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
123 - Notice of increase in nominal capital 10 December 1997
AA - Annual Accounts 13 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 11 May 1995
395 - Particulars of a mortgage or charge 05 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 03 March 1993
AA - Annual Accounts 23 February 1993
363a - Annual Return 09 July 1992
363a - Annual Return 02 October 1991
AA - Annual Accounts 11 September 1991
288 - N/A 22 June 1990
287 - Change in situation or address of Registered Office 14 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
288 - N/A 14 May 1990
288 - N/A 10 May 1990
NEWINC - New incorporation documents 30 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 2008 Outstanding

N/A

Legal charge 16 December 1994 Outstanding

N/A

Debenture 16 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.