Contract Flooring (cumbria) Limited CARLISLE


Contract Flooring (cumbria) started in year 1985 as Private Limited Company with registration number 01919901. The Contract Flooring (cumbria) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Carlisle at Unit 4 Denton Holme Trade Centre. Postal code: CA2 5DF.

Currently there are 4 directors in the the company, namely Joe B., Jack B. and Julie B. and others. In addition one secretary - Joe B. - is with the firm. Currenlty, the company lists one former director, whose name is Walter T. and who left the the company on 4 October 2013. In addition, there is one former secretary - Walter T. who worked with the the company until 4 October 2013.

Contract Flooring (cumbria) Limited Address / Contact

Office Address Unit 4 Denton Holme Trade Centre
Office Address2 Milbourne Street
Town Carlisle
Post code CA2 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919901
Date of Incorporation Thu, 6th Jun 1985
Industry Floor and wall covering
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Joe B.

Position: Director

Appointed: 18 February 2014

Jack B.

Position: Director

Appointed: 18 February 2014

Joe B.

Position: Secretary

Appointed: 04 October 2013

Julie B.

Position: Director

Appointed: 04 September 1991

David B.

Position: Director

Appointed: 04 September 1991

Walter T.

Position: Director

Appointed: 01 May 1993

Resigned: 04 October 2013

Walter T.

Position: Secretary

Appointed: 04 September 1991

Resigned: 04 October 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is David B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth815 111897 609819 228
Balance Sheet
Cash Bank In Hand234 031169 752221 769
Current Assets459 217379 694458 396
Debtors216 179202 644220 851
Net Assets Liabilities Including Pension Asset Liability815 111897 609819 228
Stocks Inventory9 0077 29815 776
Tangible Fixed Assets13 75510 3167 737
Reserves/Capital
Called Up Share Capital1 0001 0003 000
Profit Loss Account Reserve808 350838 939760 533
Shareholder Funds815 111897 609819 228
Other
Advances Credits Directors   
Advances Credits Made In Period Directors   
Creditors Due Within One Year80 552129 234291 218
Fixed Asset Investments Cost Or Valuation 636 833644 313
Fixed Asset Investments Increase Decrease From Revaluations  7 480
Investments Fixed Assets423 187636 833644 313
Net Current Assets Liabilities378 665250 460167 178
Nominal Value Shares Issued  1
Number Shares Allotted 392392
Number Shares Issued  392
Fixed Assets436 942647 149 
Par Value Share 1 
Provisions For Liabilities Charges496  
Revaluation Reserve5 76157 67055 695
Share Capital Allotted Called Up Paid392392392
Tangible Fixed Assets Cost Or Valuation81 30081 30081 300
Tangible Fixed Assets Depreciation67 54570 98473 563
Tangible Fixed Assets Depreciation Charged In Period 3 439 
Total Assets Less Current Liabilities815 607897 609819 228
Value Shares Allotted  1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements