You are here: bizstats.co.uk > a-z index > C list > CS list

Cso Flooring Ltd BRISTOL


Founded in 2011, Cso Flooring, classified under reg no. 07761698 is an active company. Currently registered at Dean House 94 Whiteladies Road BS8 2QX, Bristol the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2013-10-29 Cso Flooring Ltd is no longer carrying the name Cso Ceramics.

The company has 2 directors, namely Christopher O., Kelly O.. Of them, Christopher O., Kelly O. have been with the company the longest, being appointed on 6 April 2013. As of 27 April 2024, there were 2 ex directors - Stefan K., Leighton R. and others listed below. There were no ex secretaries.

Cso Flooring Ltd Address / Contact

Office Address Dean House 94 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07761698
Date of Incorporation Mon, 5th Sep 2011
Industry Floor and wall covering
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Sep 2023 (2023-09-19)
Last confirmation statement dated Mon, 5th Sep 2022

Company staff

Christopher O.

Position: Director

Appointed: 06 April 2013

Kelly O.

Position: Director

Appointed: 06 April 2013

Stefan K.

Position: Director

Appointed: 04 November 2016

Resigned: 15 February 2018

Leighton R.

Position: Director

Appointed: 05 September 2011

Resigned: 30 September 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Christopher O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kelly O. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher O.

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

Kelly O.

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

Company previous names

Cso Ceramics October 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand9823     
Current Assets1 3562 5047622 99810 25024 80213 101
Debtors1 1582 3816622 4987 750  
Other Debtors 491662    
Total Inventories1001001005002 500  
Net Assets Liabilities    -7 278-33 715-54 871
Other
Accrued Liabilities Deferred Income1 2202 6981 5781 8761 934  
Additional Provisions Increase From New Provisions Recognised -415     
Average Number Employees During Period2233222
Bank Borrowings Overdrafts  124 7308 502  
Creditors3 0786 1635 5176 67916 96344 16745 630
Deferred Tax Asset Debtors76491662149565  
Loans From Directors1 5782 8347332   
Merchandise 100100    
Net Current Assets Liabilities-1 722-3 659-4 755-3 681-6 71310 452-9 241
Number Shares Issued Fully Paid 10101010  
Other Creditors 4 2764 733    
Other Taxation Social Security Payable1 7601 887772    
Par Value Share 1111  
Provisions-76-491     
Total Assets Less Current Liabilities-1 722-3 659-4 755-3 681-6 71310 452-9 241
Trade Debtors Trade Receivables1 0821 890 2 3491 715  
Corporation Tax Payable   3 986   
Corporation Tax Recoverable    5 470  
Other Operating Expenses Format2     26 82824 658
Other Operating Income Format2     3 6901 042
Profit Loss     -17 437-21 156
Raw Materials Consumables Used     36 13933 571
Staff Costs Employee Benefits Expense     11 99012 940
Trade Creditors Trade Payables    2 509  
Turnover Revenue     53 83048 971

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements