Best Flooring Limited SCARBOROUGH


Founded in 2016, Best Flooring, classified under reg no. 10357642 is an active company. Currently registered at 1 Ramshill Road YO11 2LN, Scarborough the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Ashley C., appointed on 23 January 2024. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Michael D., Jonathan W. and others listed below. There were no ex secretaries.

Best Flooring Limited Address / Contact

Office Address 1 Ramshill Road
Town Scarborough
Post code YO11 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10357642
Date of Incorporation Fri, 2nd Sep 2016
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Ashley C.

Position: Director

Appointed: 23 January 2024

Michael D.

Position: Director

Appointed: 02 September 2016

Resigned: 23 January 2024

Jonathan W.

Position: Director

Appointed: 02 September 2016

Resigned: 23 January 2024

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Ashley C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ashley C.

Notified on 23 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Michael D.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand14 9957 5105 18324 26320 665-5 693
Current Assets25 43533 42921 84760 07840 16436 361
Debtors7 94019 36914 66422 81513 49922 054
Net Assets Liabilities-12212 0837 1761 011-32 720-43 927
Property Plant Equipment9 9758 0786 08216 61412 9569 297
Total Inventories2 5006 5502 00013 0006 00020 000
Other Debtors    11 69215 932
Other
Accrued Liabilities1 0001 2001 2303 1976 075 
Accumulated Depreciation Impairment Property Plant Equipment3 2045 7777 77313 32417 90221 561
Additional Provisions Increase From New Provisions Recognised  -3792 001-695 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss1 895-360    
Average Number Employees During Period122345
Corporation Tax Payable4364 1614 38910 6276 857 
Creditors10 9556 9882 75930 87834 41823 516
Deferred Tax Liabilities1 8951 8951 5351 1563 157 
Dividends Paid10 0004 00022 00060 00060 000 
Finance Lease Liabilities Present Value Total10 9556 9882 759   
Finished Goods2 5006 5502 00013 0006 000 
Increase From Depreciation Charge For Year Property Plant Equipment3 2042 5731 9965 5514 5783 659
Net Current Assets Liabilities2 75312 5285 00918 432-8 796-27 941
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid22222 
Number Shares Issued Specific Share Issue2     
Other Taxation Social Security Payable386 3368745 58821 525
Par Value Share11111 
Prepayments6601 6338045 0551 604 
Profit Loss9 87616 20517 09353 83526 269 
Property Plant Equipment Gross Cost13 17913 85513 85529 93830 858 
Provisions1 8951 5351 1563 1572 462 
Provisions For Liabilities Balance Sheet Subtotal1 8951 5351 1563 1572 4621 767
Total Additions Including From Business Combinations Property Plant Equipment13 179676 16 083920 
Total Assets Less Current Liabilities12 72820 60611 09135 0464 160-18 644
Trade Creditors Trade Payables9 59911 5448 93326 38028 89226 301
Trade Debtors Trade Receivables7 28012 9763 26510 7851 8076 122
Bank Borrowings   30 87834 418 
Bank Borrowings Overdrafts   30 87834 41823 516
Other Creditors    6 07516 476

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Tue, 23rd Jan 2024 - the day director's appointment was terminated
filed on: 30th, January 2024
Free Download (1 page)

Company search