Chiltern Flooring Supplies Limited HIGH WYCOMBE


Chiltern Flooring Supplies started in year 2002 as Private Limited Company with registration number 04454585. The Chiltern Flooring Supplies company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in High Wycombe at 31 Dashwood Avenue. Postal code: HP12 3DZ.

At present there are 2 directors in the the firm, namely Balqees K. and Arshed K.. In addition one secretary - Balqees K. - is with the company. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Chiltern Flooring Supplies Limited Address / Contact

Office Address 31 Dashwood Avenue
Town High Wycombe
Post code HP12 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454585
Date of Incorporation Wed, 5th Jun 2002
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th June
Company age 22 years old
Account next due date Fri, 31st Mar 2023 (407 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Balqees K.

Position: Director

Appointed: 02 March 2006

Balqees K.

Position: Secretary

Appointed: 05 June 2002

Arshed K.

Position: Director

Appointed: 05 June 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Balqees K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Arshed K. This PSC owns 25-50% shares and has 25-50% voting rights.

Balqees K.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arshed K.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth434 405474 797406 756510 873525 454      
Balance Sheet
Cash Bank On Hand    160 768123 38693 875156 270292 809211 475253 209
Current Assets572 742740 336682 195790 120756 622612 729521 904629 721601 680524 845538 923
Debtors369 048691 341517 548625 100567 992452 557386 169430 805265 085275 370245 714
Net Assets Liabilities    525 454361 243317 790373 112396 156452 609469 156
Other Debtors    61945 14113 572109 61318 2111 075 
Property Plant Equipment    149 817149 689149 592149 520149 466149 425149 395
Total Inventories    27 86236 78641 86042 64643 78638 000 
Cash Bank In Hand191 09434 595142 861139 490160 768      
Net Assets Liabilities Including Pension Asset Liability434 405474 797406 756510 873525 454      
Stocks Inventory12 60014 40021 78625 53027 862      
Tangible Fixed Assets152 327151 383150 411150 086149 817      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve433 405473 797405 756509 873524 454      
Shareholder Funds434 405474 797406 756510 873525 454      
Other
Accrued Liabilities      6 1356 135   
Accumulated Depreciation Impairment Property Plant Equipment    11 35411 48211 57911 65111 70511 74611 776
Average Number Employees During Period    5555555
Bank Borrowings Overdrafts         43 63732 988
Corporation Tax Payable        50010 64814 654
Creditors    380 882401 102353 651406 129354 99043 63732 988
Increase From Depreciation Charge For Year Property Plant Equipment     1289772544130
Net Current Assets Liabilities282 492323 830256 566360 943375 740211 627168 253223 592246 690344 047349 975
Number Shares Issued Fully Paid     1 0001 0001 0001 000  
Other Creditors    207 989227 206237 306242 427241 79048 11743 554
Other Inventories      41 86042 646   
Other Taxation Social Security Payable    60 47337 87112 1306501 43820 10929 069
Par Value Share 1 111111  
Prepayments      1 7471 031   
Profit Loss          20 553
Property Plant Equipment Gross Cost    161 171161 171161 171161 171161 171161 171 
Provisions For Liabilities Balance Sheet Subtotal    1037355 -2 774-2 774-2 774
Taxation Social Security Payable      12 130649   
Total Assets Less Current Liabilities434 819475 213406 977511 029525 557361 316317 845373 112396 156493 472499 370
Trade Creditors Trade Payables    112 420136 025104 215163 052111 76295 56170 992
Trade Debtors Trade Receivables    567 373407 416372 597321 192246 874274 295245 714
Creditors Due Within One Year290 250416 506425 629429 177380 882      
Number Shares Allotted 1 000 1 0001 000      
Provisions For Liabilities Charges414416221156103      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation160 880 161 171161 171       
Tangible Fixed Assets Depreciation8 5539 49710 76011 08511 354      
Tangible Fixed Assets Depreciation Charged In Period 944         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 3rd, January 2023
Free Download (11 pages)

Company search