Classique Flooring Limited COWDENBEATH


Founded in 1993, Classique Flooring, classified under reg no. SC144130 is an active company. Currently registered at Block 8 Unit 1b KY4 8HW, Cowdenbeath the company has been in the business for thirty one years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 3 directors in the the company, namely Greg F., Ben G. and Rosalind F.. In addition one secretary - Rosalind F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stewart M. who worked with the the company until 14 March 2006.

Classique Flooring Limited Address / Contact

Office Address Block 8 Unit 1b
Office Address2 Woodend Industrial Estate
Town Cowdenbeath
Post code KY4 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144130
Date of Incorporation Thu, 29th Apr 1993
Industry Retail sale of textiles in specialised stores
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Greg F.

Position: Director

Appointed: 07 September 2022

Ben G.

Position: Director

Appointed: 07 September 2022

Rosalind F.

Position: Director

Appointed: 14 March 2006

Rosalind F.

Position: Secretary

Appointed: 14 March 2006

Gerald R.

Position: Director

Appointed: 06 April 2010

Resigned: 07 September 2022

Dave K.

Position: Director

Appointed: 14 March 2006

Resigned: 24 October 2008

Ann D.

Position: Director

Appointed: 14 March 2006

Resigned: 15 November 2018

Norman M.

Position: Director

Appointed: 14 March 2006

Resigned: 23 June 2011

Stewart M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 14 March 2006

Gordon M.

Position: Director

Appointed: 29 April 1993

Resigned: 14 March 2006

Stephen M.

Position: Nominee Director

Appointed: 29 April 1993

Resigned: 29 April 1993

Gerald R.

Position: Director

Appointed: 29 April 1993

Resigned: 14 March 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Gerald R. This PSC and has 25-50% shares.

Gerald R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand329 368302 658259 994413 831328 388307 248
Current Assets633 638555 573515 931661 369591 068789 840
Debtors265 375222 073239 056214 510221 004446 350
Net Assets Liabilities470 922429 889401 883442 850439 183557 470
Other Debtors9 90711 1096 5176 90831 46715 963
Property Plant Equipment34 90639 91940 83431 99725 64942 443
Total Inventories38 89530 84216 88133 02841 67636 242
Other
Accumulated Depreciation Impairment Property Plant Equipment64 90760 48846 63755 47456 17073 262
Corporation Tax Payable39 76530 05826 787   
Creditors197 622158 0307 64257 64243 33351 747
Future Minimum Lease Payments Under Non-cancellable Operating Leases 31 00629 719   
Increase From Depreciation Charge For Year Property Plant Equipment 15 0955 5888 83710 32417 092
Net Current Assets Liabilities436 016397 543369 078469 275457 647567 554
Other Creditors90 8527 20963 44076 32436 33078 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 51419 439   
Other Disposals Property Plant Equipment 26 70241 575   
Other Taxation Social Security Payable7 99517 38337 99351 15137 09664 080
Property Plant Equipment Gross Cost99 812100 40787 47187 47181 819115 705
Provisions For Liabilities Balance Sheet Subtotal 364387780780780
Taxation Including Deferred Taxation Balance Sheet Subtotal 364387   
Total Additions Including From Business Combinations Property Plant Equipment 27 29728 639 19 99033 886
Total Assets Less Current Liabilities470 922437 462409 912501 272483 296609 997
Trade Creditors Trade Payables59 01035 77344 05663 25559 99579 447
Trade Debtors Trade Receivables255 468210 964232 539207 602189 537422 269
Average Number Employees During Period  10101011
Bank Borrowings Overdrafts   50 00043 33333 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 628 
Disposals Property Plant Equipment    25 642 
Finance Lease Liabilities Present Value Total  7 6427 642 18 413

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
Free Download (10 pages)

Company search

Advertisements