S J Durman Flooring Ltd CANVEY ISLAND


Founded in 2009, S J Durman Flooring, classified under reg no. 06792901 is an active company. Currently registered at Grovedell House SS8 9PA, Canvey Island the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Denise D. and Steven D.. In addition one secretary - Denise D. - is with the company. As of 23 May 2024, there were 2 ex directors - Phillip G., Vikki S. and others listed below. There were no ex secretaries.

S J Durman Flooring Ltd Address / Contact

Office Address Grovedell House
Office Address2 15 Knightswick Road
Town Canvey Island
Post code SS8 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06792901
Date of Incorporation Thu, 15th Jan 2009
Industry Floor and wall covering
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Denise D.

Position: Secretary

Appointed: 16 January 2009

Denise D.

Position: Director

Appointed: 16 January 2009

Steven D.

Position: Director

Appointed: 16 January 2009

Phillip G.

Position: Director

Appointed: 07 April 2021

Resigned: 09 April 2021

Vikki S.

Position: Director

Appointed: 15 January 2009

Resigned: 16 January 2009

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 15 January 2009

Resigned: 16 January 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Denise D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven D. This PSC owns 25-50% shares and has 25-50% voting rights.

Denise D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth506 638247 467       
Balance Sheet
Cash Bank On Hand       1 4501 261
Current Assets206 92752 405    495 868293 579991 910
Debtors206 92752 405109 931387 999483 987427 070495 868292 129990 649
Net Assets Liabilities    147110 279114 43326 780325 240
Other Debtors    140 115125 214293 728154 487169 635
Property Plant Equipment 6064543402556 9395 2043 9022 926
Intangible Fixed Assets633 208506 566       
Tangible Fixed Assets808606       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve506 636247 465       
Shareholder Funds506 638247 467       
Other
Accumulated Amortisation Impairment Intangible Assets 328 434455 076581 718708 360835 000835 000835 000 
Accumulated Depreciation Impairment Property Plant Equipment 2 3882 5402 6542 7393 9555 6906 9927 968
Administrative Expenses 203 291205 176      
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 96 748141 215293 498168 65957 4941 019  
Corporation Tax Payable 89 033106 586163 018136 530113 651173 599153 414228 706
Corporation Tax Recoverable     45 53740 69540 69540 695
Creditors 312 110424 115641 442610 735322 490385 714269 795668 922
Dividends Paid On Shares   253 282126 640    
Fixed Assets634 016507 172380 378253 622126 8956 939   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   25 72237 57922 0977 06422 49312 598
Increase From Amortisation Charge For Year Intangible Assets  126 642126 642126 642126 640   
Increase From Depreciation Charge For Year Property Plant Equipment  152114851 2161 7351 302976
Intangible Assets 506 566379 924253 282126 640    
Intangible Assets Gross Cost 835 000835 000835 000835 000835 000835 000835 000 
Net Current Assets Liabilities-127 378-259 705-314 184-253 443-126 748104 580110 15423 784322 988
Number Shares Issued Fully Paid  22     
Other Creditors 23 47423 97523 85051 10024 08530 04524 72527 080
Other Disposals Decrease In Amortisation Impairment Intangible Assets        835 000
Other Disposals Intangible Assets        835 000
Other Taxation Social Security Payable 102 855152 339161 076254 446127 260181 05191 656121 444
Par Value Share 111     
Property Plant Equipment Gross Cost 2 9942 9942 9942 99410 89410 89410 894 
Provisions For Liabilities Balance Sheet Subtotal     1 240925906674
Total Additions Including From Business Combinations Property Plant Equipment     7 900   
Total Assets Less Current Liabilities506 638247 46766 194179147111 519115 35827 686325 914
Trade Creditors Trade Payables        291 692
Trade Debtors Trade Receivables 52 405109 931387 999343 872256 319161 44596 947780 319
Creditors Due Within One Year334 305312 110       
Intangible Fixed Assets Aggregate Amortisation Impairment201 792328 434       
Intangible Fixed Assets Amortisation Charged In Period 126 642       
Intangible Fixed Assets Cost Or Valuation 835 000       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation 2 994       
Tangible Fixed Assets Depreciation2 1862 388       
Tangible Fixed Assets Depreciation Charged In Period 202       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 9th January 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements