Cobham
Surrey
KT11 2NJ
Director Name | Kris Crompton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cock Lane Farm Warrington Road Great Budworth Northwich Cheshire CW9 6HB |
Secretary Name | Mr Dean William Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Mananaging Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mrs Emma Crompton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mrs Sara Crompton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cock Lane Farm Warrington Road Great Budworth Northwich Cheshire CW9 6HB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | floorcleaningmachines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9757570 |
Telephone region | Freephone |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
47 at £1 | D. Crompton 47.00% Ordinary |
---|---|
23 at £1 | K. Crompton 23.00% Ordinary |
20 at £1 | E. Crompton 20.00% Ordinary |
10 at £1 | S. Crompton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,664 |
Cash | £6,520 |
Current Liabilities | £242,163 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 February 2013 | Delivered on: 22 February 2013 Persons entitled: Tm Trustees Limited, Dean Crompton, Emma Crompton, Kris Crompton and Sara Crompton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The patents and patent applications, short particulars of which are set out in the schedule and granted patents issuing from such applications. Outstanding |
---|
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
5 September 2018 | Satisfaction of charge 1 in full (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Dean William Crompton as a person with significant control on 21 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Dean William Crompton as a person with significant control on 21 June 2017 (2 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016 (1 page) |
11 November 2015 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015 (1 page) |
17 August 2015 | Termination of appointment of Sara Crompton as a director on 1 January 2015 (1 page) |
17 August 2015 | Termination of appointment of Sara Crompton as a director on 1 January 2015 (1 page) |
17 August 2015 | Termination of appointment of Sara Crompton as a director on 1 January 2015 (1 page) |
22 July 2015 | Termination of appointment of Emma Crompton as a director on 1 January 2015 (1 page) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Emma Crompton as a director on 1 January 2015 (1 page) |
22 July 2015 | Termination of appointment of Emma Crompton as a director on 1 January 2015 (1 page) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Appointment of Mrs Sara Crompton as a director (2 pages) |
10 July 2013 | Appointment of Mrs Sara Crompton as a director (2 pages) |
10 July 2013 | Appointment of Mrs Emma Crompton as a director (2 pages) |
10 July 2013 | Appointment of Mrs Emma Crompton as a director (2 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
7 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
7 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2012 (16 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2012 (16 pages) |
31 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
31 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
29 May 2012 | Termination of appointment of Dean Crompton as a secretary (1 page) |
29 May 2012 | Termination of appointment of Dean Crompton as a secretary (1 page) |
9 March 2012 | Director's details changed for Kris Crompton on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Kris Crompton on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Kris Crompton on 9 March 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Kris Crompton on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Kris Crompton on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed floor cleaning machines LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed floor cleaning machines LIMITED\certificate issued on 17/01/12
|
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Kris Crompton on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Dean William Crompton on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Dean William Crompton on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kris Crompton on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Dean William Crompton on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kris Crompton on 1 October 2009 (2 pages) |
8 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (3 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (3 pages) |
6 July 2007 | Ad 22/06/07--------- £ si 30@1=30 £ ic 4/34 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: floor cleaning machines LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Ad 22/06/07--------- £ si 30@1=30 £ ic 4/34 (2 pages) |
6 July 2007 | Ad 22/06/07--------- £ si 64@1=64 £ ic 36/100 (2 pages) |
6 July 2007 | Ad 22/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Ad 22/06/07--------- £ si 2@1=2 £ ic 34/36 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: floor cleaning machines LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 July 2007 | Ad 22/06/07--------- £ si 2@1=2 £ ic 34/36 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Ad 22/06/07--------- £ si 64@1=64 £ ic 36/100 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Ad 22/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 June 2007 | Incorporation (18 pages) |
22 June 2007 | Incorporation (18 pages) |