Beveridge Flooring Limited GOSPORT


Beveridge Flooring started in year 2005 as Private Limited Company with registration number 05363749. The Beveridge Flooring company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY. Since Wednesday 15th November 2006 Beveridge Flooring Limited is no longer carrying the name P A Beveridge.

Currently there are 5 directors in the the company, namely Diane H., Stacey H. and Andrew B. and others. In addition one secretary - Richard H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynda R. who worked with the the company until 4 January 2007.

Beveridge Flooring Limited Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363749
Date of Incorporation Mon, 14th Feb 2005
Industry Floor and wall covering
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Diane H.

Position: Director

Appointed: 25 March 2008

Stacey H.

Position: Director

Appointed: 25 March 2008

Andrew B.

Position: Director

Appointed: 01 April 2007

Richard H.

Position: Secretary

Appointed: 04 January 2007

Richard H.

Position: Director

Appointed: 11 December 2006

Peter B.

Position: Director

Appointed: 18 February 2005

Penelope B.

Position: Director

Appointed: 25 March 2008

Resigned: 02 October 2009

Lynda R.

Position: Director

Appointed: 11 December 2006

Resigned: 04 January 2007

Lynda R.

Position: Secretary

Appointed: 18 February 2005

Resigned: 04 January 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Peter B. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Diane H. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Diane H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

P A Beveridge November 15, 2006
P.a.b. Holdings May 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 595 9171 738 0881 355 968       
Balance Sheet
Cash Bank On Hand   891 4311 051 3211 000 808908 630955 700875 269895 634
Current Assets1 862 2201 849 4071 609 3121 766 6081 933 8181 721 8281 916 2291 700 7801 735 0201 916 156
Debtors308 070305 124390 202500 962463 584558 830661 738630 815619 497710 460
Net Assets Liabilities   1 550 2361 777 0791 697 4121 638 2071 435 8801 495 4051 675 648
Other Debtors   452 899461 575485 441572 734595 900601 120603 089
Property Plant Equipment   91 31353 42874 58279 23274 33070 98468 766
Total Inventories   374 215418 913162 190345 861114 265240 254310 062
Cash Bank In Hand1 229 0501 231 123899 325       
Intangible Fixed Assets4 0902 7951 500       
Net Assets Liabilities Including Pension Asset Liability1 595 9171 738 0881 355 968       
Stocks Inventory325 100313 160319 785       
Tangible Fixed Assets87 044106 33394 815       
Reserves/Capital
Called Up Share Capital9 5009 5009 500       
Profit Loss Account Reserve1 586 4171 728 5881 346 468       
Shareholder Funds1 595 9171 738 0881 355 968       
Other
Accumulated Amortisation Impairment Intangible Assets   12 74512 95012 95012 950   
Accumulated Depreciation Impairment Property Plant Equipment   146 04792 90489 217106 674130 296127 778139 421
Additions Other Than Through Business Combinations Property Plant Equipment    22 98363 77055 05719 05022 38524 920
Amortisation Rate Used For Intangible Assets    101010   
Average Number Employees During Period   14141415131215
Corporation Tax Payable   121 199137 761126 02098 99385 10160 64085 947
Creditors   498 121405 503291 569555 383437 489408 761407 857
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    70 15527 7928 23726525 42210 593
Disposals Property Plant Equipment    114 01146 30332 95033028 24915 495
Fixed Assets292 134310 128297 315292 518254 428275 582279 232174 330170 984168 766
Increase From Amortisation Charge For Year Intangible Assets    205     
Increase From Depreciation Charge For Year Property Plant Equipment    17 01224 10525 69423 88722 90422 236
Intangible Assets   205      
Intangible Assets Gross Cost    12 95012 95012 950   
Investments   201 000201 000201 000200 000100 000100 000-100 000
Investments Fixed Assets201 000201 000201 000201 000201 000201 000200 000100 000100 000100 000
Net Current Assets Liabilities1 303 7831 427 9601 058 6531 268 4871 528 3151 430 2591 360 8461 263 2911 326 2591 508 299
Other Creditors   129 84679 77458 633302 622236 079234 321220 096
Other Investments Other Than Loans   201 000201 000201 000200 000-100 000100 000-100 000
Other Taxation Social Security Payable   102 42556 57925 64061 18844 2669 8619 966
Property Plant Equipment Gross Cost   237 360146 332163 799185 906204 626198 762208 187
Taxation Including Deferred Taxation Balance Sheet Subtotal   10 7695 6648 4291 8711 7411 8381 417
Total Assets Less Current Liabilities1 595 9171 738 0881 355 9681 561 0051 782 7431 705 8411 640 0781 437 6211 497 2431 677 065
Trade Creditors Trade Payables   144 651131 38981 27692 58072 043103 93991 848
Trade Debtors Trade Receivables   48 0632 00973 38989 00434 91518 377107 371
Advances Credits Directors  45 92310 7379 6967 751141 960137 479128 017150 684
Advances Credits Made In Period Directors   35 18620 4331 945149 7114 4819 46222 667
Creditors Due Within One Year558 437421 447550 659       
Intangible Fixed Assets Aggregate Amortisation Impairment8 86010 15511 450       
Intangible Fixed Assets Amortisation Charged In Period 1 2951 295       
Intangible Fixed Assets Cost Or Valuation12 95012 95012 950       
Tangible Fixed Assets Additions 81 40619 559       
Tangible Fixed Assets Cost Or Valuation179 504203 230222 789       
Tangible Fixed Assets Depreciation92 46096 897127 974       
Tangible Fixed Assets Depreciation Charged In Period 34 94431 077       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 507        
Tangible Fixed Assets Disposals 57 680        
Amount Specific Advance Or Credit Directors214 69341 66175 923       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements