Aylesbury Flooring Limited AYLESBURY


Founded in 1990, Aylesbury Flooring, classified under reg no. 02480384 is an active company. Currently registered at 3 Jansel Square HP21 7ES, Aylesbury the company has been in the business for thirty four years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Toby M., Jane M. and Ian M.. Of them, Jane M., Ian M. have been with the company the longest, being appointed on 31 March 1991 and Toby M. has been with the company for the least time - from 20 September 2022. As of 29 April 2024, there was 1 ex director - Richard O.. There were no ex secretaries.

Aylesbury Flooring Limited Address / Contact

Office Address 3 Jansel Square
Office Address2 Bedgrove
Town Aylesbury
Post code HP21 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480384
Date of Incorporation Tue, 13th Mar 1990
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Jane M.

Position: Secretary

Resigned:

Toby M.

Position: Director

Appointed: 20 September 2022

Jane M.

Position: Director

Appointed: 31 March 1991

Ian M.

Position: Director

Appointed: 31 March 1991

Richard O.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Ian M. This PSC has 25-50% voting rights and has 25-50% shares.

Ian M.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand93 09521 93038 621
Current Assets226 332212 598195 091
Debtors120 132173 085141 374
Net Assets Liabilities40 73582 42172 798
Other Debtors  850
Property Plant Equipment24 37037 26829 090
Total Inventories13 10517 58315 096
Other
Accrued Liabilities7 6503 500630
Accumulated Depreciation Impairment Property Plant Equipment88 312100 57985 162
Additions Other Than Through Business Combinations Property Plant Equipment 25 1659 892
Average Number Employees During Period666
Creditors186 984141 143133 830
Deferred Income4 3694 369 
Finance Lease Liabilities Present Value Total22 98326 30216 206
Increase From Depreciation Charge For Year Property Plant Equipment 12 2679 697
Loans From Directors  10 000
Net Current Assets Liabilities39 34871 45561 261
Nominal Value Allotted Share Capital100100100
Number Shares Allotted 100100
Other Creditors1 778 7 553
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 114
Other Disposals Property Plant Equipment  33 487
Par Value Share 11
Property Plant Equipment Gross Cost112 682137 847114 252
Taxation Social Security Payable36 36029 95812 571
Total Assets Less Current Liabilities63 718108 72390 351
Trade Creditors Trade Payables111 25071 56382 918
Trade Debtors Trade Receivables120 132173 085140 524
Value-added Tax Payable25 57731 75321 505

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, January 2024
Free Download (8 pages)

Company search

Advertisements