TECHFLOOR SERVICES LIMITED - PRESTON
Company Profile | Company Filings |
Overview
TECHFLOOR SERVICES LIMITED is a Private Limited Company from PRESTON and has the status: Active.
TECHFLOOR SERVICES LIMITED was incorporated 19 years ago on 08/02/2005 and has the registered number: 05356646. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
TECHFLOOR SERVICES LIMITED was incorporated 19 years ago on 08/02/2005 and has the registered number: 05356646. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
TECHFLOOR SERVICES LIMITED - PRESTON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
RICHARD HOUSE
PRESTON
LANCS
PR1 3HP
This Company Originates in : United Kingdom
Previous trading names include:
PREMIER COMMERCIAL FLOORING SOLUTIONS LIMITED (until 05/12/2008)
PREMIER COMMERCIAL FLOORING SOLUTIONS LIMITED (until 05/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BARBARA FLOOD | Feb 1946 | British | Secretary | 2005-02-08 | CURRENT |
MR LEO FLOOD | Apr 1944 | British | Director | 2012-06-29 | CURRENT |
MARK FLOOD | Apr 1972 | British | Director | 2023-11-01 | CURRENT |
MRS BARBARA FLOOD | Feb 1946 | British | Director | 2005-02-08 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2005-02-08 UNTIL 2005-02-08 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2005-02-08 UNTIL 2005-02-08 | RESIGNED | ||
MR DAVID CHARLES STEPHENSON | Oct 1962 | British | Director | 2018-11-01 UNTIL 2023-10-31 | RESIGNED |
PHILIP JOHN HARTLEY | Mar 1959 | British | Director | 2005-05-06 UNTIL 2007-11-12 | RESIGNED |
DAVID LEO FLOOD | Aug 1967 | British | Director | 2005-05-06 UNTIL 2018-11-01 | RESIGNED |
MR LEO FLOOD | Apr 1944 | British | Director | 2005-02-08 UNTIL 2009-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Leo Flood | 2019-10-31 | 4/1944 | Preston Lancs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Barbara Flood | 2019-10-31 | 2/1946 | Preston Lancs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TECHFLOOR_SERVICES_LIMITE - Accounts | 2023-08-01 | 31-10-2022 | £96,140 Cash £136,030 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2022-08-31 | 31-10-2021 | £26 Cash £132,993 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2021-10-22 | 31-10-2020 | £48 Cash £128,458 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2020-10-27 | 31-10-2019 | £23 Cash £111,560 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2019-07-31 | 31-10-2018 | £91,684 Cash £154,931 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2018-07-31 | 31-10-2017 | £171,611 Cash £139,105 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2017-07-29 | 31-10-2016 | £230,475 Cash £165,779 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2016-07-30 | 31-10-2015 | £8,499 Cash £211,451 equity |
TECHFLOOR_SERVICES_LIMITE - Accounts | 2015-04-02 | 31-10-2014 | £84,627 Cash £174,836 equity |