Active
Company Information for FLOORFORM (UK) LIMITED
UNIT 1 EDENAVEYS INDUSTRIAL ESTATE, NEWRY RD, ARMAGH, NORTHERN IRELAND, BT60 1NF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FLOORFORM (UK) LIMITED | |
Legal Registered Office | |
UNIT 1 EDENAVEYS INDUSTRIAL ESTATE NEWRY RD ARMAGH NORTHERN IRELAND BT60 1NF Other companies in BT60 | |
Company Number | NI033718 | |
---|---|---|
Company ID Number | NI033718 | |
Date formed | 1998-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB710375367 |
Last Datalog update: | 2025-04-05 10:29:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH SEAN MCKEOWN |
||
ANNE BERNADETTE BURNS |
||
JOHN PETER BURNS |
||
DECLAN GERARD CANAVAN |
||
GARETH SEAN MCKEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IAN MOTTRAM |
Director | ||
IMELDA ANNE MERRON |
Company Secretary | ||
IMELDA ANNE MERRON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOORFORM LIMITED | Company Secretary | 2006-01-25 | CURRENT | 1994-12-19 | Active | |
FLOORFORM HOLDINGS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2003-12-03 | Active | |
FLOORFORM HOLDINGS LIMITED | Director | 2004-04-30 | CURRENT | 2003-12-03 | Active | |
MODACC (NORTHERN IRELAND) LIMITED | Director | 1992-09-16 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
COMBRA LIMITED | Director | 1995-06-05 | CURRENT | 1995-06-05 | Active | |
FLOORFORM LIMITED | Director | 1994-12-19 | CURRENT | 1994-12-19 | Active | |
MODACC (NORTHERN IRELAND) LIMITED | Director | 1992-09-16 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
FLOORFORM LIMITED | Director | 2006-01-25 | CURRENT | 1994-12-19 | Active | |
FLOORFORM HOLDINGS LIMITED | Director | 2006-01-25 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARK BURNS | ||
DIRECTOR APPOINTED MR JOHN BURNS | ||
DIRECTOR APPOINTED MR HARRY BURNS | ||
CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 1100 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 30/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
Director's details changed for Mrs Anne Bernadette Burns on 2022-01-12 | ||
Director's details changed for Mr John Peter Burns on 2022-01-12 | ||
CH01 | Director's details changed for Mrs Anne Bernadette Burns on 2022-01-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN GERARD CANAVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOTTRAM | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Declan Gerard Canavan on 2012-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/12 FROM Unit 16 Loughbrook Industrial Estate Newry Co Down BT35 7EE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
RES13 | Resolutions passed:
| |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOTTRAM / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH SEAN MCKEOWN / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN GERARD CANAVAN / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BURNS / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE BURNS / 27/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARETH SEAN MCKEOWN / 27/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
371S(NI) | 27/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371S(NI) | 27/02/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 27/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 27/02/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 27/02/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 27/02/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/02 ANNUAL ACCTS | |
371S(NI) | 27/02/02 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 30/04/01 ANNUAL ACCTS | |
371S(NI) | 27/02/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/00 ANNUAL ACCTS | |
371S(NI) | 27/02/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/99 ANNUAL ACCTS | |
371S(NI) | 27/02/99 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | GOVERNOR & CO. BOI | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as FLOORFORM (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 40169100 | Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber) | ||
![]() | 40169100 | Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |