Background WavePink WaveYellow Wave

FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED (07170481)

FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED (07170481) is an active UK company. incorporated on 25 February 2010. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED has been registered for 16 years. Current directors include BARTON, Agnes Mary, BARTON, Terence.

Company Number
07170481
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED

FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07170481

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

245 Main Road Sidcup Kent DA14 6QS United Kingdom
From: 23 August 2018To: 30 May 2023
Avery House 8 Avery Hill Road London SE9 2BD
From: 25 February 2010To: 23 August 2018
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Capital Reduction
Jan 20
Share Issue
Jan 20
Share Issue
Jan 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
May 20
New Owner
May 20
Funding Round
May 20
Loan Secured
Jul 20
Loan Cleared
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
13
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 May 2023

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 25 Feb 2010
Resigned 17 Apr 2013

BALDWIN, Mark

Resigned
8 Avery Hill Road, LondonSE9 2BD
Born April 1954
Director
Appointed 25 Feb 2010
Resigned 01 Mar 2011

PERFECT, Ian

Resigned
Hostier Close, RochesterME2 1ES
Born November 1961
Director
Appointed 01 Mar 2011
Resigned 23 May 2023

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023

Vickie Rann

Ceased
Burnt Oak Lane, BlackfenDA15 8LN
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 23 May 2023
8 Avery Hill Road, LondonSE9 2BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
8 January 2020
SH06Cancellation of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2010
NEWINCIncorporation