Check the

FLORSHEIM CONSULTANTS LIMITED

Company
FLORSHEIM CONSULTANTS LIMITED (02734674)

FLORSHEIM CONSULTANTS

Phone: 01613 015 710
A rating

ABOUT FLORSHEIM CONSULTANTS LIMITED

Florsheim has a production facility fully equipped with a blend of traditional manufacturing processes, combined with computerised technology to enable us to produce a wide range of special components.

Our day-to-day production comprises of producing special bolts, nuts, studbolts and all types of industrial fasteners. Special Threaded parts, Hydraulic fittings and Fastener modification.

With our technical product knowledge, your enquiries will be dealt with by an experienced engineer.

KEY FINANCES

Year
2017
Assets
£78.49k ▼ £-20.95k (-21.07 %)
Cash
£0k ▼ £-17.95k (-100.00 %)
Liabilities
£31.13k ▼ £-13.18k (-29.75 %)
Net Worth
£47.36k ▼ £-7.77k (-14.09 %)

REGISTRATION INFO

Company name
FLORSHEIM CONSULTANTS LIMITED
Company number
02734674
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
florcons.co.uk
Phones
01613 015 710
07773 849 647
07970 569 904
Registered Address
10 ASHFIELD SQUARE,
DROYLSDEN,
MANCHESTER,
ENGLAND,
M43 6PZ

ECONOMIC ACTIVITIES

25940
Manufacture of fasteners and screw machine products

LAST EVENTS

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2
25 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

13 June 2011
Status
Outstanding
Delivered
23 June 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a unit 14 pennant industrial estate, oldham…

4 July 2006
Status
Outstanding
Delivered
12 July 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Halifax financial services policy number ASSH036282 dated…

30 August 2005
Status
Outstanding
Delivered
8 September 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
14 pennant street oldham t/n GM422330,. Fixed charge all…

30 June 1998
Status
Satisfied on 9 October 2009
Delivered
1 July 1998
Persons entitled
Duggan Scoltock, Michael Field and James Sutton as Trustees for Hawkmar Limited Pension Scheme
Description
Property k/a pennant st works pennant st oldham t/n…

30 June 1998
Status
Satisfied on 9 October 2009
Delivered
1 July 1998
Persons entitled
Hawkmar Limited
Description
Property k/a pennant st works pennant st oldham t/n…

See Also


Last update 2018

FLORSHEIM CONSULTANTS LIMITED DIRECTORS

Michael Roger Nield

  Acting
Appointed
27 July 2004
Role
Secretary
Address
Treetops Ryefields Drive, Uppermill, Oldham, Lancashire, OL3 6BX
Name
NIELD, Michael Roger

Michael Nield

  Acting
Appointed
31 March 2007
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
10 Ashfield Square, Droylsden, Manchester, Lancs, M43 6PZ
Country Of Residence
England
Name
NIELD, Michael

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
27 July 1992
Resigned
29 July 1992
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Joseph Edmondson

  Resigned
Appointed
01 February 1999
Resigned
27 July 2004
Role
Secretary
Address
Stoneyacre, Newlands, Keswick, Cumbria, CA12 5TS
Name
EDMONDSON, Joseph

Karen Keate

  Resigned
Appointed
31 March 2007
Resigned
23 July 2009
Role
Secretary
Address
15 Shrewsbury Street, Littlemoor, Oldham, Lancashire, OL4 2RS
Name
KEATE, Karen

Gordana Nield

  Resigned
Appointed
12 December 1996
Resigned
01 August 1998
Role
Secretary
Address
Treetops Ryefields Drive, Uppermill, Oldham, Lancashire, OL3 6BY
Name
NIELD, Gordana

Michael Roger Nield

  Resigned
Appointed
29 July 1992
Resigned
12 December 1996
Role
Secretary
Address
Treetops Ryefields Drive, Uppermill, Oldham, Lancashire, OL3 6BX
Name
NIELD, Michael Roger

Christopher Michael Norton

  Resigned
Appointed
01 August 1998
Resigned
01 February 1999
Role
Secretary
Address
10 Chapplefield Close, Millbrook, Stalybridge, Cheshire, SK15 3RS
Name
NORTON, Christopher Michael

Judith Mallon

  Resigned
Appointed
01 August 1998
Resigned
01 July 1999
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Ryemoor Brownhill Lane, Uppermill, Oldham, Lancashire, OL3 6BZ
Name
MALLON, Judith

Gordana Nield

  Resigned
Appointed
03 December 2001
Resigned
31 March 2007
Occupation
Officer Manager
Role
Director
Age
71
Nationality
British
Address
Tree Tops Ryefields Drive, Uppermill, Oldham, Lancashire, OL3 6BX
Name
NIELD, Gordana

Gordana Nield

  Resigned
Appointed
29 July 1992
Resigned
12 December 1996
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
Tree Tops Ryefields Drive, Uppermill, Oldham, Lancashire, OL3 6BX
Name
NIELD, Gordana

Harold Hilary Nield

  Resigned
Appointed
01 July 1999
Resigned
03 December 2001
Occupation
Design Engineer
Role
Director
Age
94
Nationality
British
Address
3 Grosvenor Square, Uppermill, Oldham, Lancashire, OL3 6DG
Name
NIELD, Harold Hilary

Michael Roger Nield

  Resigned
Appointed
12 December 1996
Resigned
01 August 1998
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
Treetops Ryefields Drive, Uppermill, Oldham, Lancashire, OL3 6BX
Name
NIELD, Michael Roger

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
27 July 1992
Resigned
29 July 1992
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.