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

C. Stuffle Flooring Limited HERTFORDSHIRE


C. Stuffle Flooring started in year 2000 as Private Limited Company with registration number 04131591. The C. Stuffle Flooring company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hertfordshire at 4 Wellington Road. Postal code: AL1 5NL.

Currently there are 2 directors in the the company, namely William F. and Christopher S.. In addition one secretary - Christopher S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

C. Stuffle Flooring Limited Address / Contact

Office Address 4 Wellington Road
Office Address2 St. Albans
Town Hertfordshire
Post code AL1 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131591
Date of Incorporation Thu, 28th Dec 2000
Industry Floor and wall covering
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Christopher S.

Position: Secretary

Appointed: 01 April 2001

William F.

Position: Director

Appointed: 28 December 2000

Christopher S.

Position: Director

Appointed: 28 December 2000

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 28 December 2000

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 28 December 2000

Resigned: 28 December 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is William F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

William F.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 027220 92612 97820 68082 34592 17762 681
Current Assets167 050238 52448 34323 92385 952103 77488 767
Debtors47 02317 59835 3653 2433 60711 59726 086
Net Assets Liabilities145 094170 326-12 28326 88414 70427 41022 777
Other Debtors45 6739 86234 051  9 7876 837
Property Plant Equipment64 15151 70944 41836 11921 96218 96015 778
Other
Accumulated Depreciation Impairment Property Plant Equipment46 99359 43569 72678 02540 05244 05347 315
Average Number Employees During Period4555555
Bank Borrowings Overdrafts    44 16720 72910 083
Corporation Tax Payable  -1 57311 965 10 548 
Corporation Tax Recoverable    103 439
Creditors74 159110 28096 76726 29644 16720 72910 083
Increase From Depreciation Charge For Year Property Plant Equipment 12 44210 2918 2994 8074 0013 262
Net Current Assets Liabilities92 891128 244-48 424-2 37341 08232 78220 080
Other Creditors10 43827 48995 70931 31231 00030 95745 268
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 780  
Other Disposals Property Plant Equipment    52 338  
Other Taxation Social Security Payable29 80742 401-26 762-24 8897 9161 31838
Property Plant Equipment Gross Cost111 144111 144114 144114 14462 01463 01363 093
Provisions For Liabilities Balance Sheet Subtotal11 9489 6278 2776 8624 1733 6032 998
Total Additions Including From Business Combinations Property Plant Equipment  3 000 20899980
Total Assets Less Current Liabilities157 042179 953-4 00633 74663 04451 74235 858
Trade Creditors Trade Payables33 91440 39027 8207 90812118 81413 381
Trade Debtors Trade Receivables1 3507 7361 3143 2433 5041 81018 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements