Company NameFlorida Designs Limited
DirectorBrian Edward Polley
Company StatusActive
Company Number07738918
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Brian Edward Polley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Chantry Court
The Chantrys
Farnham
Surrey
GU9 7AN

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Edward Polley
100.00%
Ordinary

Financials

Year2014
Net Worth£61,244
Current Liabilities£19,303

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Brian Edward Polley as a person with significant control on 12 August 2017 (2 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Brian Edward Polley as a person with significant control on 12 August 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 November 2013Registered office address changed from Flat 15 Chantry Court the Chantrys Farnham Surrey GU9 7AN England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Flat 15 Chantry Court the Chantrys Farnham Surrey GU9 7AN England on 14 November 2013 (1 page)
13 November 2013Registered office address changed from 5 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 5 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW England on 13 November 2013 (1 page)
16 September 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 16 September 2013 (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Flat 15 Chantry Court the Chantrys Farnham Surrey GU9 7AN United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Flat 15 Chantry Court the Chantrys Farnham Surrey GU9 7AN United Kingdom on 12 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW United Kingdom on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr Brian Edward Polley on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 5 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW United Kingdom on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr Brian Edward Polley on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Brian Edward Polley on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 5 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW United Kingdom on 6 October 2011 (1 page)
26 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 26 August 2011 (1 page)
12 August 2011Director's details changed for Mr Brian Edward Polley on 12 August 2011 (2 pages)
12 August 2011Incorporation (23 pages)
12 August 2011Director's details changed for Mr Brian Edward Polley on 12 August 2011 (2 pages)
12 August 2011Incorporation (23 pages)