Company NameFloor Contracts Ltd.
DirectorCarl Andrew Hogan
Company StatusActive
Company Number05589300
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Carl Andrew Hogan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address122 Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameRaymond William Davey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence Address122 Navigation Road
Northwich
Cheshire
CW8 1BE
Secretary NameRaymond William Davey
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence Address122 Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Carl Andrew Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,996
Cash£45
Current Liabilities£7,041

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

1 December 2023Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 1 December 2023 (1 page)
11 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
17 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
12 November 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
24 December 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 11 October 2019 with updates (5 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Registered office address changed from 122 Navigation Road Northwich Cheshire CW8 1BE to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 122 Navigation Road Northwich Cheshire CW8 1BE to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 November 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Termination of appointment of Raymond William Davey as a director on 19 April 2015 (1 page)
21 May 2015Termination of appointment of Raymond William Davey as a secretary on 19 April 2015 (1 page)
21 May 2015Termination of appointment of Raymond William Davey as a secretary on 19 April 2015 (1 page)
21 May 2015Termination of appointment of Raymond William Davey as a director on 19 April 2015 (1 page)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Raymond William Davey on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Carl Andrew Hogan on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Carl Andrew Hogan on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Raymond William Davey on 10 October 2009 (2 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Return made up to 11/10/08; full list of members (3 pages)
21 October 2008Return made up to 11/10/08; full list of members (3 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 November 2006Return made up to 11/10/06; full list of members (2 pages)
30 November 2006Return made up to 11/10/06; full list of members (2 pages)
2 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 December 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 December 2005Director resigned (1 page)
11 October 2005Incorporation (18 pages)
11 October 2005Incorporation (18 pages)