Chapel Flooring Limited LEIGHTON BUZZARD


Founded in 2000, Chapel Flooring, classified under reg no. 04066886 is an active company. Currently registered at The Old Chapel Woburn Road LU7 0AR, Leighton Buzzard the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Apr 2001 Chapel Flooring Limited is no longer carrying the name Deanworld Associates.

There is a single director in the firm at the moment - Anthony T., appointed on 30 March 2001. In addition, a secretary was appointed - Anthony T., appointed on 28 February 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chapel Flooring Limited Address / Contact

Office Address The Old Chapel Woburn Road
Office Address2 Heath And Reach
Town Leighton Buzzard
Post code LU7 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066886
Date of Incorporation Thu, 7th Sep 2000
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Anthony T.

Position: Secretary

Appointed: 28 February 2011

Anthony T.

Position: Director

Appointed: 30 March 2001

Ralph T.

Position: Secretary

Appointed: 14 April 2001

Resigned: 28 February 2011

Gloria B.

Position: Director

Appointed: 30 March 2001

Resigned: 14 April 2001

Gloria B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 14 April 2001

Ralph T.

Position: Director

Appointed: 30 March 2001

Resigned: 28 February 2011

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2000

Resigned: 30 March 2001

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 07 September 2000

Resigned: 30 March 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Anthony T. The abovementioned PSC and has 75,01-100% shares.

Anthony T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Deanworld Associates April 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth154 209207 841153 622186 541      
Balance Sheet
Current Assets132 019265 099137 417120 56390 665151 280123 834112 458104 86297 838
Net Assets Liabilities   186 541185 317207 582221 731198 640204 808181 552
Cash Bank In Hand81 08490 66975 84155 182      
Debtors50 935159 45547 85152 842      
Net Assets Liabilities Including Pension Asset Liability154 209207 841153 622186 541      
Stocks Inventory 14 97513 72512 539      
Tangible Fixed Assets188 932180 582178 763189 592      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve154 207207 839153 620186 539      
Shareholder Funds154 209207 841153 622186 541      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 3005 8212 613    
Average Number Employees During Period    333322
Creditors   107 46772 15396 56449 50151 33539 38941 872
Fixed Assets188 932180 582178 763189 592173 396153 541147 398137 517139 335125 586
Net Current Assets Liabilities57 599115 08927 22214 26321 62156 65474 33361 12365 47355 966
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7331 1673 1091 938    
Total Assets Less Current Liabilities246 531295 671203 101203 855195 017210 195221 731198 640204 808181 552
Accruals Deferred Income  2 8844 300      
Creditors Due After One Year92 32287 83049 47913 014      
Creditors Due Within One Year74 420150 010110 928107 467      
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 7 90428 744       
Tangible Fixed Assets Cost Or Valuation237 087244 991239 944       
Tangible Fixed Assets Depreciation48 15564 40961 181       
Tangible Fixed Assets Depreciation Charged In Period 16 25418 298       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 526       
Tangible Fixed Assets Disposals  33 791       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements