Company NameFloortex (U.K.) Limited
DirectorsSteven John Parry and Patricia Anne Bower
Company StatusActive
Company Number01432812
CategoryPrivate Limited Company
Incorporation Date26 June 1979(44 years, 10 months ago)
Previous NameBlythshore Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven John Parry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLkh Estate
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
Secretary NameMr Steven John Parry
NationalityBritish
StatusCurrent
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLkh Estate
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
Director NameMrs Patricia Anne Bower
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(30 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLkh Estate
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
Director NameSteven Last
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 1996)
RoleContracts Director
Correspondence Address8 Thorpe Crescent
Middleton
Leeds
West Yorkshire
LS10 4EA
Director NameMr John David Parry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 10 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Ecton Court
Kirk Sandall
Doncaster
DN3 1SH

Contact

Websitefloortex.co.uk

Location

Registered AddressLkh Estate
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

38 at £1S.j. Parry
38.00%
Ordinary
37 at £1J.d. Parry
37.00%
Ordinary
25 at £1Patricia Bower
25.00%
Ordinary

Financials

Year2014
Net Worth£66,605
Cash£1,440
Current Liabilities£147,128

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

11 August 1994Delivered 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

Filing History

24 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
17 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
19 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
27 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
21 May 2021Change of details for Mr Steven John Parry as a person with significant control on 9 April 2019 (2 pages)
22 April 2021Satisfaction of charge 1 in full (1 page)
26 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
2 October 2020Director's details changed for Mrs Patricia Anne Bower on 2 October 2020 (2 pages)
2 October 2020Secretary's details changed for Mr Steven John Parry on 2 October 2020 (1 page)
2 October 2020Director's details changed for Mr Steven John Parry on 2 October 2020 (2 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
9 May 2019Termination of appointment of John David Parry as a director on 10 April 2019 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 February 2019Amended total exemption full accounts made up to 30 April 2018 (6 pages)
22 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
30 April 2013Director's details changed for Mrs Patricia Anne Bower on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mrs Patricia Anne Bower on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 May 2011Director's details changed for Mrs Patricia Anne Bower on 30 April 2011 (2 pages)
9 May 2011Director's details changed for Mrs Patricia Anne Bower on 30 April 2011 (2 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of Mrs Patricia Anne Bower as a director (2 pages)
27 January 2010Appointment of Mrs Patricia Anne Bower as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 June 2005Return made up to 30/04/05; full list of members (3 pages)
23 June 2005Return made up to 30/04/05; full list of members (3 pages)
1 March 2005Registered office changed on 01/03/05 from: 59 christ church road doncaster south yorkshire DN1 2QS (1 page)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: 59 christ church road doncaster south yorkshire DN1 2QS (1 page)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
15 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
11 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)