Floorbridge Uk Limited NUNEATON


Floorbridge Uk started in year 2015 as Private Limited Company with registration number 09443363. The Floorbridge Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Nuneaton at Holman Way. Postal code: CV11 4PN.

At present there are 2 directors in the the company, namely Charles P. and Nicola P.. In addition one secretary - Charles P. - is with the firm. Currenlty, the company lists one former director, whose name is Niel D. and who left the the company on 5 June 2017. In addition, there is one former secretary - Nicola D. who worked with the the company until 5 June 2017.

Floorbridge Uk Limited Address / Contact

Office Address Holman Way
Office Address2 Trident Business Park
Town Nuneaton
Post code CV11 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09443363
Date of Incorporation Tue, 17th Feb 2015
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Charles P.

Position: Director

Appointed: 05 June 2017

Nicola P.

Position: Director

Appointed: 05 June 2017

Charles P.

Position: Secretary

Appointed: 05 June 2017

Niel D.

Position: Director

Appointed: 17 February 2015

Resigned: 05 June 2017

Nicola D.

Position: Secretary

Appointed: 17 February 2015

Resigned: 05 June 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Charles P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Niel D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles P.

Notified on 5 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Niel D.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100100  100100100 
Balance Sheet
Cash Bank In Hand100100  100100100 
Net Assets Liabilities Including Pension Asset Liability100100  100100100 
Cash Bank On Hand 100100100100 100100
Net Assets Liabilities 100100100100 100100
Reserves/Capital
Shareholder Funds100100  100100100 
Other
Number Shares Allotted  100100100  100
Par Value Share  111  1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On July 31, 2023 director's details were changed
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements