Contraflor (contract Flooring Services) Limited. POYNTON, STOCKPORT


Contraflor (contract Flooring Services) started in year 1991 as Private Limited Company with registration number 02643180. The Contraflor (contract Flooring Services) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Poynton, Stockport at Suite 1, Armcon Business Park. Postal code: SK12 1LQ. Since 2002-01-21 Contraflor (contract Flooring Services) Limited. is no longer carrying the name The Cheshire Upholstery Company.

At the moment there are 3 directors in the the company, namely Gary H., Robert R. and Nigel G.. In addition one secretary - Nigel G. - is with the firm. As of 28 March 2024, there was 1 ex director - Paul T.. There were no ex secretaries.

This company operates within the WA7 5QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286812 . It is located at Unit 1, Taylors Row, Runcorn with a total of 3 cars.

Contraflor (contract Flooring Services) Limited. Address / Contact

Office Address Suite 1, Armcon Business Park
Office Address2 London Road South
Town Poynton, Stockport
Post code SK12 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643180
Date of Incorporation Wed, 4th Sep 1991
Industry Floor and wall covering
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (309 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Gary H.

Position: Director

Appointed: 01 October 2003

Robert R.

Position: Director

Appointed: 10 September 1991

Nigel G.

Position: Secretary

Appointed: 04 September 1991

Nigel G.

Position: Director

Appointed: 04 September 1991

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2000

Resigned: 28 September 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 September 1991

Resigned: 04 September 1991

Paul T.

Position: Director

Appointed: 04 September 1991

Resigned: 17 February 1992

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 September 1991

Resigned: 04 September 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Robert R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

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

John G.

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

Company previous names

The Cheshire Upholstery Company January 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 104 9781 117 8401 241 2511 390 6781 360 755       
Balance Sheet
Cash Bank In Hand64 538129 52467 653157 103448 198       
Cash Bank On Hand    448 198200 283172 886109 176226 777234 822179 374249 022
Current Assets1 012 4971 021 0081 293 9171 741 5371 524 9531 718 5971 771 2681 749 233758 918876 8361 372 5791 234 382
Debtors843 646758 8971 097 3461 441 870907 8411 318 9011 364 8671 398 057311 141444 334952 774788 118
Other Debtors    43 85842 758100 11848 76491 945114 34571 29360 374
Property Plant Equipment    432 699397 381472 557630 632617 787452 480189 233183 950
Stocks Inventory104 313132 587128 918142 564168 914       
Tangible Fixed Assets438 990506 424504 176463 596432 699       
Total Inventories    168 914199 413233 515242 000221 000197 680240 431197 242
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 104 8781 117 7401 241 1511 390 5781 360 655       
Shareholder Funds1 104 9781 117 8401 241 2511 390 6781 360 755       
Other
Amount Specific Advance Or Credit Directors      35 000     
Amount Specific Advance Or Credit Made In Period Directors      35 000     
Amount Specific Advance Or Credit Repaid In Period Directors       35 000    
Accrued Liabilities    20 66438 167      
Accumulated Depreciation Impairment Property Plant Equipment    475 708520 544436 588447 463466 667483 243490 187505 532
Average Number Employees During Period     38384237272621
Corporation Tax Payable    43 72563 051      
Creditors    589 446733 993857 0201 064 42395 701132 272104 61186 164
Creditors Due Within One Year344 052404 009552 249808 725589 446       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      102 93210 293  7 348 
Disposals Property Plant Equipment      117 88413 495 150 000256 303 
Increase From Depreciation Charge For Year Property Plant Equipment     44 83618 97621 16819 20416 57614 29215 345
Net Current Assets Liabilities668 445616 999741 668932 812935 507984 604914 248684 810327 544325 133560 727557 851
Number Shares Allotted 100100100100       
Other Creditors     38 88966 004105 61654 48126 89933 86646 583
Other Taxation Social Security Payable     232 593217 215281 121122 052103 707182 729131 698
Par Value Share 1111       
Prepayments    17 25817 669      
Property Plant Equipment Gross Cost    908 407917 925909 1451 078 0951 084 454935 723679 420689 482
Provisions For Liabilities Balance Sheet Subtotal    7 4518 0985 7958 6557 4476 6848 8856 559
Provisions For Liabilities Charges2 4575 5834 5935 7307 451       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 116 68359 1237 41516 627       
Tangible Fixed Assets Cost Or Valuation753 008844 241884 365891 780908 407       
Tangible Fixed Assets Depreciation314 018337 817380 189428 184475 708       
Tangible Fixed Assets Depreciation Charged In Period 23 79951 94247 99547 524       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 570         
Tangible Fixed Assets Disposals 25 45018 999         
Total Additions Including From Business Combinations Property Plant Equipment     9 518109 104182 4456 3591 269 10 062
Total Assets Less Current Liabilities1 107 4351 123 4231 245 8441 396 4081 368 2061 381 9851 386 8051 315 442945 331777 613749 960741 801
Trade Creditors Trade Payables    360 909462 511573 801677 686241 073403 995573 008476 001
Trade Debtors Trade Receivables    846 7251 258 4741 264 7491 349 293219 196329 989881 481727 744
Bank Borrowings        109 469149 374  
Bank Borrowings Overdrafts        95 701132 272104 61186 164

Transport Operator Data

Unit 1
Address Taylors Row , Off Halton Road
City Runcorn
Post code WA7 5QP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements