Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOORPLAN GROUP LTD
Company Information for

FLOORPLAN GROUP LTD

THE SQUARE, GREAT ECCLESTON, PRESTON, LANCASHIRE, PR3 0ZB,
Company Registration Number
04133737
Private Limited Company
Active

Company Overview

About Floorplan Group Ltd
FLOORPLAN GROUP LTD was founded on 2000-12-29 and has its registered office in Preston. The organisation's status is listed as "Active". Floorplan Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLOORPLAN GROUP LTD
 
Legal Registered Office
THE SQUARE
GREAT ECCLESTON
PRESTON
LANCASHIRE
PR3 0ZB
Other companies in PR3
 
Filing Information
Company Number 04133737
Company ID Number 04133737
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB764713416  
Last Datalog update: 2024-02-07 00:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOORPLAN GROUP LTD
Is this data useful to you?
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.

Company Officers of FLOORPLAN GROUP LTD

Current Directors
Officer Role Date Appointed
GORDON EDWARD TAYLOR
Company Secretary 2000-12-29
BRIAN PATRICK MCEVOY
Director 2001-02-23
ANDREW GRANT BALFOUR SCOTT
Director 2017-03-26
GORDON MCLELLAND BALFOUR SCOTT
Director 2000-12-29
PATRICK JAMES SWIFT
Director 2014-12-05
GORDON EDWARD TAYLOR
Director 2000-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW JOHNSON
Director 2001-02-23 2002-09-04
PETER SCOTT
Director 2001-02-23 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON EDWARD TAYLOR LIGHTING CONTROL SOLUTIONS LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-05 Dissolved 2017-01-31
GORDON EDWARD TAYLOR SCOPE INTERIOR FIT OUT LTD Company Secretary 1999-12-10 CURRENT 1999-06-30 Active - Proposal to Strike off
GORDON EDWARD TAYLOR FLOORPLAN SYSTEMS CABLE MANAGEMENT LTD Company Secretary 1999-09-30 CURRENT 1997-09-10 Active - Proposal to Strike off
GORDON EDWARD TAYLOR FLOORPLAN SYSTEMS LIMITED Company Secretary 1999-04-27 CURRENT 1997-09-10 Active
BRIAN PATRICK MCEVOY FLOORPLAN SYSTEMS LIMITED Director 1998-11-02 CURRENT 1997-09-10 Active
ANDREW GRANT BALFOUR SCOTT FGS GLOBAL (UK) LIMITED Director 2017-01-18 CURRENT 1994-08-08 Active
ANDREW GRANT BALFOUR SCOTT THE & PARTNERS GROUP LIMITED Director 2015-04-13 CURRENT 2013-10-07 Active
ANDREW GRANT BALFOUR SCOTT AKQA LIMITED Director 2013-07-23 CURRENT 1994-09-02 Active
ANDREW GRANT BALFOUR SCOTT WPP BEANS LIMITED Director 2012-11-27 CURRENT 1999-09-20 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT TAYLOR NELSON SOFRES INTERNATIONAL LIMITED Director 2010-05-05 CURRENT 1985-10-07 Active
ANDREW GRANT BALFOUR SCOTT VENDIGITAL HOLDINGS LTD Director 2010-04-27 CURRENT 2009-10-21 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT HOGARTH WORLDWIDE LIMITED Director 2009-07-23 CURRENT 2009-04-07 Active
ANDREW GRANT BALFOUR SCOTT TYRELL CORPORATION LIMITED Director 2009-07-02 CURRENT 1992-08-07 Dissolved 2016-11-29
ANDREW GRANT BALFOUR SCOTT WPP GROUP (NOMINEES) LIMITED Director 2009-05-19 CURRENT 1992-10-22 Active
ANDREW GRANT BALFOUR SCOTT WPP 2008 LIMITED Director 2008-11-21 CURRENT 2005-08-16 Active
ANDREW GRANT BALFOUR SCOTT WPP DAS LIMITED Director 2008-09-26 CURRENT 2008-07-09 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT STREAMLAND MEDIA UK LIMITED Director 2006-06-29 CURRENT 1998-05-26 Active
ANDREW GRANT BALFOUR SCOTT WPP AMC HOLDINGS. Director 2005-02-09 CURRENT 2000-10-13 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT PERMANENT ORGANISATION Director 2004-12-02 CURRENT 2001-01-30 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT PERMANENT ORGANISATION TWO Director 2004-12-02 CURRENT 2002-02-27 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT YOUNG & RUBICAM BRANDS US HOLDINGS Director 2004-06-02 CURRENT 2004-05-21 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT TEMPUS GROUP LIMITED Director 2004-03-03 CURRENT 1981-10-28 Active
ANDREW GRANT BALFOUR SCOTT WPP SPIKE LIMITED Director 2003-12-05 CURRENT 2001-12-19 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT WPP SPARKY LIMITED Director 2003-12-05 CURRENT 2001-12-19 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT THE BRAND UNION LTD Director 2003-12-05 CURRENT 2002-11-19 Active
ANDREW GRANT BALFOUR SCOTT DECKCHAIR STUDIO LIMITED Director 2003-09-19 CURRENT 1959-12-17 Active
ANDREW GRANT BALFOUR SCOTT DR. PUTTNER AND BATES LIMITED Director 2003-09-19 CURRENT 1974-06-28 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT HEALTHWORLD HOLDINGS LIMITED Director 2003-09-19 CURRENT 1997-10-31 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CORDIANT (US) HOLDINGS LIMITED Director 2003-09-19 CURRENT 2001-06-27 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT SECURE TWO LIMITED Director 2003-09-19 CURRENT 1998-10-09 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT GARROTT DORLAND CRAWFORD HOLDINGS LIMITED Director 2003-09-19 CURRENT 1971-05-25 Active
ANDREW GRANT BALFOUR SCOTT CORDIANT PROPERTY HOLDINGS LIMITED Director 2003-09-19 CURRENT 1988-06-02 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT BATES OVERSEAS HOLDINGS LIMITED Director 2003-09-19 CURRENT 1988-02-03 Active
ANDREW GRANT BALFOUR SCOTT MILTON MARKETING LIMITED Director 2003-09-19 CURRENT 1978-08-24 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CONNECT FIVE LIMITED Director 2003-09-19 CURRENT 1985-07-04 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CONNECT ONE LIMITED Director 2003-09-19 CURRENT 1985-07-11 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CONNECT SIX LIMITED Director 2003-09-19 CURRENT 1987-11-11 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT COLWOOD HEALTHWORLD LIMITED Director 2003-09-19 CURRENT 1988-01-26 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CLARION COMMUNICATIONS (P.R.) LIMITED Director 2003-09-19 CURRENT 1990-07-03 Active
ANDREW GRANT BALFOUR SCOTT BULLETIN INTERNATIONAL LIMITED Director 2003-09-19 CURRENT 1991-02-12 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT EFFECTIVE SALES PERSONNEL LIMITED Director 2003-09-19 CURRENT 1994-12-06 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT MILTON MARKETING GROUP LIMITED Director 2003-09-19 CURRENT 1995-10-12 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT LIGHTHOUSE HOLDINGS (UK) LIMITED Director 2003-09-19 CURRENT 1999-02-25 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT BULLETIN INTERNATIONAL UK LIMITED Director 2003-09-19 CURRENT 1999-05-27 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT FITCH WORLDWIDE LIMITED Director 2003-09-19 CURRENT 2001-01-04 Active
ANDREW GRANT BALFOUR SCOTT KEY LEAD LIMITED Director 2003-09-19 CURRENT 2003-02-13 Active
ANDREW GRANT BALFOUR SCOTT TED BATES HOLDINGS LIMITED Director 2003-09-19 CURRENT 1955-08-30 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT RMG:BLACK CAT LIMITED Director 2003-09-19 CURRENT 1960-05-24 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT GEOMETRY GLOBAL (UK) LIMITED Director 2003-09-19 CURRENT 1967-08-15 Active
ANDREW GRANT BALFOUR SCOTT CORDIANT GROUP LIMITED Director 2003-09-19 CURRENT 1899-07-21 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT PROPOSE TWO LIMITED Director 2003-09-19 CURRENT 1998-10-14 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT SOFTMEDIA LIMITED Director 2003-09-19 CURRENT 1999-08-12 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CORDIANT OVERSEAS HOLDINGS LIMITED Director 2003-09-19 CURRENT 2001-01-04 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CORDIANT COMMUNICATIONS GROUP TRUSTEES LIMITED Director 2003-08-01 CURRENT 1997-12-12 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT CORDIANT COMMUNICATIONS GROUP LIMITED Director 2003-08-01 CURRENT 1977-07-11 Active
ANDREW GRANT BALFOUR SCOTT WPP NO. 2356 LIMITED Director 2003-07-09 CURRENT 2003-06-05 Active - Proposal to Strike off
ANDREW GRANT BALFOUR SCOTT MILLWARD BROWN UK LIMITED Director 2003-07-02 CURRENT 2003-02-26 Active
ANDREW GRANT BALFOUR SCOTT WPP GROUP (UK) LTD Director 1999-11-09 CURRENT 1991-12-12 Active
GORDON MCLELLAND BALFOUR SCOTT LIGHTING CONTROL SOLUTIONS LIMITED Director 2001-12-05 CURRENT 2001-12-05 Dissolved 2017-01-31
GORDON MCLELLAND BALFOUR SCOTT CABLEPLAN SYSTEMS LIMITED Director 2001-07-03 CURRENT 2001-07-03 Dissolved 2017-03-21
GORDON MCLELLAND BALFOUR SCOTT FLOORPLAN SYSTEMS CABLE MANAGEMENT LTD Director 1997-09-10 CURRENT 1997-09-10 Active - Proposal to Strike off
PATRICK JAMES SWIFT FLOORPLAN SYSTEMS LIMITED Director 2011-12-13 CURRENT 1997-09-10 Active
GORDON EDWARD TAYLOR AESTHETICA (POULTON) LTD Director 2003-01-07 CURRENT 2002-12-12 Dissolved 2017-01-31
GORDON EDWARD TAYLOR LIGHTING CONTROL SOLUTIONS LIMITED Director 2001-12-05 CURRENT 2001-12-05 Dissolved 2017-01-31
GORDON EDWARD TAYLOR FLOORPLAN SYSTEMS CABLE MANAGEMENT LTD Director 1999-09-30 CURRENT 1997-09-10 Active - Proposal to Strike off
GORDON EDWARD TAYLOR FLOORPLAN SYSTEMS LIMITED Director 1998-06-20 CURRENT 1997-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CESSATION OF GORDON EDWARD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BALFOUR SCOTT
2023-04-13Directors statement and auditors report. Out of capital
2023-03-27Purchase of own shares
2023-03-27Purchase of own shares
2023-03-24Cancellation of shares. Statement of capital on 2023-02-28 GBP 170,968
2023-03-24Cancellation of shares. Statement of capital on 2023-02-28 GBP 170,968
2023-03-20APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARD TAYLOR
2023-03-17Termination of appointment of Gordon Edward Taylor on 2023-02-28
2023-03-17Appointment of Mr Patrick James Swift as company secretary on 2023-02-28
2023-03-06Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-27CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10Director's details changed for Mr Brian Patrick Mcevoy on 2021-03-11
2022-01-10CH01Director's details changed for Mr Brian Patrick Mcevoy on 2021-03-11
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-05CH01Director's details changed for Mr Brian Patrick Mcevoy on 2020-07-15
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Mr Patrick James Swift on 2019-11-25
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON EDWARD TAYLOR
2018-11-01PSC07CESSATION OF GORDON MCLELLAND BALFOUR SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31SH03Purchase of own shares
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCLELLAND BALFOUR SCOTT
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-10-08SH06Cancellation of shares. Statement of capital on 2018-09-13 GBP 225,600
2018-09-05CH01Director's details changed for Mr Gordon Edward Taylor on 2018-08-22
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01PSC07CESSATION OF ANNE BALFOUR SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 396002
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-24SH08Change of share class name or designation
2018-01-24SH10Particulars of variation of rights attached to shares
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-09RES01ADOPT ARTICLES 09/06/17
2017-04-04AP01DIRECTOR APPOINTED MR ANDREW GRANT BALFOUR SCOTT
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 396002
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 396002
2016-01-14AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 396002
2015-03-13AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-05RES01ADOPT ARTICLES 05/01/15
2015-01-05SH0106/12/14 STATEMENT OF CAPITAL GBP 396002
2014-12-05AP01DIRECTOR APPOINTED MR PATRICK JAMES SWIFT
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 360002
2014-01-08AR0129/12/13 FULL LIST
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-11AR0129/12/12 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-12AR0129/12/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08AR0129/12/10 FULL LIST
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13RES01ADOPT ARTICLES 21/04/2010
2010-05-13RES12VARYING SHARE RIGHTS AND NAMES
2010-04-16122GBP SR 7500@1
2010-04-16122GBP SR 10000@1
2010-04-16122GBP SR 10000@1
2010-01-13AR0129/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD TAYLOR / 29/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCLELLAND BALFOUR SCOTT / 29/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK MCEVOY / 29/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON EDWARD TAYLOR / 29/12/2009
2009-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-02-04190LOCATION OF DEBENTURE REGISTER
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-27363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-20363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-13288bDIRECTOR RESIGNED
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-05122£ SR 22500@1 24/12/01
2002-03-05363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-03288bDIRECTOR RESIGNED
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-0588(2)RAD 12/02/01--------- £ SI 75000@1=75000 £ IC 335002/410002
2001-04-0588(2)RAD 12/02/01--------- £ SI 210000@1=210000 £ IC 2/210002
2001-04-0588(2)RAD 12/02/01--------- £ SI 75000@1=75000 £ IC 260002/335002
2001-04-0588(2)RAD 12/02/01--------- £ SI 50000@1=50000 £ IC 210002/260002
2001-03-06123NC INC ALREADY ADJUSTED 12/02/01
2001-02-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/01
2001-02-27ORES01ALTER MEMORANDUM 12/02/01
2001-01-29ELRESS386 DISP APP AUDS 12/01/01
2001-01-29ELRESS366A DISP HOLDING AGM 12/01/01
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to FLOORPLAN GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOORPLAN GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FLOORPLAN GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLOORPLAN GROUP LTD
Trademarks
We have not found any records of FLOORPLAN GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOORPLAN GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as FLOORPLAN GROUP LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where FLOORPLAN GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOORPLAN GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOORPLAN GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.