You are here: bizstats.co.uk > a-z index > B list > B list

B & P Flooring Limited NEWCASTLE


Founded in 2000, B & P Flooring, classified under reg no. 04125164 is an active company. Currently registered at 42-44 Oxford Road ST5 0PZ, Newcastle the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Geoffrey W. and Mark S.. In addition one secretary - Mark S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the firm until 1 August 2005.

B & P Flooring Limited Address / Contact

Office Address 42-44 Oxford Road
Office Address2 Basford
Town Newcastle
Post code ST5 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125164
Date of Incorporation Wed, 13th Dec 2000
Industry Floor and wall covering
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mark S.

Position: Secretary

Appointed: 01 August 2005

Geoffrey W.

Position: Director

Appointed: 01 August 2005

Mark S.

Position: Director

Appointed: 01 August 2005

Michael C.

Position: Director

Appointed: 13 December 2000

Resigned: 01 August 2005

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 13 December 2000

Derek O.

Position: Director

Appointed: 13 December 2000

Resigned: 01 August 2005

Dmcs Directors Limited

Position: Nominee Director

Appointed: 13 December 2000

Resigned: 13 December 2000

Michael C.

Position: Secretary

Appointed: 13 December 2000

Resigned: 01 August 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Mark S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Geoffrey W. This PSC owns 25-50% shares.

Mark S.

Notified on 13 December 2016
Nature of control: 25-50% shares

Geoffrey W.

Notified on 13 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand69 66360 55534 53089 95128 681
Current Assets146 443119 45681 659146 888111 277
Debtors73 23356 52739 72949 38778 096
Net Assets Liabilities45 43840 07930 91333 52312 237
Other Debtors39 29222 99028 97521 8079 488
Property Plant Equipment7 8117 38615 04011 2868 330
Total Inventories3 5472 3747 4007 5504 500
Other
Accumulated Depreciation Impairment Property Plant Equipment11 14513 47018 42222 17623 732
Additions Other Than Through Business Combinations Property Plant Equipment 1 90012 606  
Average Number Employees During Period67767
Bank Borrowings Overdrafts4 377  9 1679 727
Corporation Tax Payable16 00016 15023 27439 91011 080
Creditors84 69285 27554 98676 46172 393
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 261
Disposals Property Plant Equipment    1 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 20013 3338 3333 333
Increase From Depreciation Charge For Year Property Plant Equipment 2 3254 9523 7542 817
Net Current Assets Liabilities61 75134 18126 67370 42738 884
Other Creditors4 9675 1445 3837 4938 643
Other Taxation Social Security Payable18 20315 8878 2167 41210 049
Property Plant Equipment Gross Cost18 95620 85633 46233 46232 062
Taxation Including Deferred Taxation Balance Sheet Subtotal1 5001 2502 9032 1441 600
Total Assets Less Current Liabilities69 56241 56741 71381 71347 214
Trade Creditors Trade Payables41 14548 09418 11312 47932 894
Trade Debtors Trade Receivables33 94133 53710 75427 58068 608

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements