Contract Flooring Services (cambridge) Limited CAMBRIDGE


Contract Flooring Services (cambridge) started in year 2004 as Private Limited Company with registration number 05233699. The Contract Flooring Services (cambridge) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cambridge at Unit 4 Viking Way. Postal code: CB23 8EL.

At the moment there are 2 directors in the the firm, namely Wayne R. and Daren W.. In addition one secretary - Dian F. - is with the company. Currenlty, the firm lists one former director, whose name is Carla W. and who left the the firm on 31 October 2014. In addition, there is one former secretary - Dian F. who worked with the the firm until 10 December 2014.

Contract Flooring Services (cambridge) Limited Address / Contact

Office Address Unit 4 Viking Way
Office Address2 Bar Hill
Town Cambridge
Post code CB23 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05233699
Date of Incorporation Thu, 16th Sep 2004
Industry Floor and wall covering
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Dian F.

Position: Secretary

Appointed: 01 July 2018

Wayne R.

Position: Director

Appointed: 29 September 2015

Daren W.

Position: Director

Appointed: 16 September 2004

Carla W.

Position: Director

Appointed: 01 December 2010

Resigned: 31 October 2014

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2004

Resigned: 16 September 2004

Dian F.

Position: Secretary

Appointed: 16 September 2004

Resigned: 10 December 2014

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 2004

Resigned: 16 September 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Daren W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daren W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth65 696114 776149 501201 595       
Balance Sheet
Cash Bank On Hand   25 89122 0143 979 35 23849 12022 58716 922
Current Assets802 063602 128975 869701 119798 050746 828947 822809 723755 016785 365943 943
Debtors607 573428 764686 568339 015479 380382 311606 231626 100609 255629 469808 280
Net Assets Liabilities   201 595256 159326 194254 304213 699213 424198 582267 212
Other Debtors   39 65359 75824 74863 744254 302263 045245 654264 063
Property Plant Equipment   101 107101 844120 330104 65693 720122 080105 883 
Total Inventories   336 213296 656360 538341 591148 38596 641133 309118 741
Cash Bank In Hand3 33513 46933 48225 891       
Intangible Fixed Assets16 0004 000         
Net Assets Liabilities Including Pension Asset Liability65 696114 776149 501201 595       
Stocks Inventory191 155159 895255 819336 213       
Tangible Fixed Assets34 84458 86895 294101 107       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve64 696113 776148 501200 595       
Shareholder Funds65 696114 776149 501201 595       
Other
Accumulated Amortisation Impairment Intangible Assets   120 000120 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment   51 83765 21195 499119 346143 936153 501147 430186 086
Average Number Employees During Period    19192121202020
Bank Borrowings Overdrafts   255 681219 047138 821296 76050 00099 69786 66762 823
Creditors   8 0565 51914 9364 407135 218119 740101 137725 360
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 862 4 5941 67418 17738 891 
Disposals Property Plant Equipment    16 150 6 1292 00024 27547 982 
Finance Lease Liabilities Present Value Total   8 0565 51914 9364 4074 58920 04314 47026 170
Fixed Assets50 84462 86895 294101 107101 844120 330104 65693 720122 080105 883113 967
Increase Decrease In Property Plant Equipment        62 20021 13034 450
Increase From Depreciation Charge For Year Property Plant Equipment    25 23630 28828 44126 26427 74232 82038 656
Intangible Assets Gross Cost   120 000120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities59 36695 40654 207108 544159 834220 800154 055255 197211 084193 836218 583
Other Creditors   7 31322 43845 32622 72380 62981 86421 06413 285
Other Taxation Social Security Payable   46 69258 14482 67563 12636 06425 05342 81947 116
Property Plant Equipment Gross Cost   152 944167 055215 829224 002237 656275 581253 313300 053
Total Additions Including From Business Combinations Property Plant Equipment    30 26148 77414 30215 65462 20025 71446 740
Total Assets Less Current Liabilities110 210158 274149 501209 651261 678341 130258 711348 917333 164299 719332 550
Trade Creditors Trade Payables   276 444318 075238 847391 029260 242272 930316 263363 780
Trade Debtors Trade Receivables   299 362419 622357 563542 487371 798346 210383 815544 217
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        4 342  
Creditors Due After One Year44 51443 498 8 056       
Creditors Due Within One Year742 697506 722921 662592 575       
Intangible Fixed Assets Aggregate Amortisation Impairment104 000116 000120 000120 000       
Intangible Fixed Assets Amortisation Charged In Period 12 0004 000        
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000       
Tangible Fixed Assets Additions 38 91459 57432 790       
Tangible Fixed Assets Cost Or Valuation76 41996 295141 869152 944       
Tangible Fixed Assets Depreciation41 57537 42746 57551 837       
Tangible Fixed Assets Depreciation Charged In Period 12 31818 49721 035       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 4669 34915 773       
Tangible Fixed Assets Disposals 19 03814 00021 715       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 11th December 2023 director's details were changed
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements