Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
Secretary Name | Mr Steven John Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lkh Estate Tickhill Road Doncaster South Yorkshire DN4 8QG |
Director Name | Mrs Patricia Anne Bower |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lkh Estate Tickhill Road Doncaster South Yorkshire DN4 8QG |
Director Name | Steven Last |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 1996) |
Role | Contracts Director |
Correspondence Address | 8 Thorpe Crescent Middleton Leeds West Yorkshire LS10 4EA |
Director Name | Mr John David Parry |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 10 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Ecton Court Kirk Sandall Doncaster DN3 1SH |
Website | floortex.co.uk |
---|
Registered Address | Lkh Estate Tickhill Road Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
38 at £1 | S.j. Parry 38.00% Ordinary |
---|---|
37 at £1 | J.d. Parry 37.00% Ordinary |
25 at £1 | Patricia Bower 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,605 |
Cash | £1,440 |
Current Liabilities | £147,128 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
11 August 1994 | Delivered on: 17 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
17 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
21 May 2021 | Change of details for Mr Steven John Parry as a person with significant control on 9 April 2019 (2 pages) |
22 April 2021 | Satisfaction of charge 1 in full (1 page) |
26 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 October 2020 | Director's details changed for Mrs Patricia Anne Bower on 2 October 2020 (2 pages) |
2 October 2020 | Secretary's details changed for Mr Steven John Parry on 2 October 2020 (1 page) |
2 October 2020 | Director's details changed for Mr Steven John Parry on 2 October 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 May 2019 | Termination of appointment of John David Parry as a director on 10 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 February 2019 | Amended total exemption full accounts made up to 30 April 2018 (6 pages) |
22 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
30 April 2013 | Director's details changed for Mrs Patricia Anne Bower on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mrs Patricia Anne Bower on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 May 2011 | Director's details changed for Mrs Patricia Anne Bower on 30 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Patricia Anne Bower on 30 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of Mrs Patricia Anne Bower as a director (2 pages) |
27 January 2010 | Appointment of Mrs Patricia Anne Bower as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 59 christ church road doncaster south yorkshire DN1 2QS (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 59 christ church road doncaster south yorkshire DN1 2QS (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members
|
10 May 2004 | Return made up to 30/04/04; full list of members
|
25 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
15 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Return made up to 30/04/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |