Finnegan Flooring Limited BUDDS LANE ROMSEY


Founded in 1997, Finnegan Flooring, classified under reg no. 03343365 is an active company. Currently registered at Unit 4 Fernacre Business Park SO51 0HA, Budds Lane Romsey the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Andrew F., appointed on 2 April 1997. In addition, a secretary was appointed - Emma F., appointed on 2 April 1997. As of 29 April 2024, there were 2 ex directors - Matthew L., John F. and others listed below. There were no ex secretaries.

Finnegan Flooring Limited Address / Contact

Office Address Unit 4 Fernacre Business Park
Office Address2 Budds Lane Trading Estate
Town Budds Lane Romsey
Post code SO51 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343365
Date of Incorporation Wed, 2nd Apr 1997
Industry Floor and wall covering
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Emma F.

Position: Secretary

Appointed: 02 April 1997

Andrew F.

Position: Director

Appointed: 02 April 1997

Matthew L.

Position: Director

Appointed: 19 September 2001

Resigned: 02 May 2013

John F.

Position: Director

Appointed: 28 April 1997

Resigned: 19 September 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1997

Resigned: 02 April 1997

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 02 April 1997

Resigned: 02 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Andrew F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Emma F. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

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

Emma F.

Notified on 6 April 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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth172 989181 685       
Balance Sheet
Cash Bank On Hand 55 000166 135199 548115 095304 337326 320355 494516 916
Current Assets303 875281 093420 285313 462389 411381 519612 801543 750799 275
Debtors203 562226 093254 150113 914274 31677 182286 481188 256282 359
Net Assets Liabilities  253 161252 318274 062280 694292 907352 482373 123
Other Debtors 41 28947 81741 81966 60456 99365 80298 774 
Property Plant Equipment 132 530115 67396 519136 849115 88498 422191 522136 980
Cash Bank In Hand100 31355 000       
Tangible Fixed Assets118 858132 530       
Reserves/Capital
Called Up Share Capital7 0007 000       
Profit Loss Account Reserve162 989171 685       
Shareholder Funds172 989181 685       
Other
Accrued Liabilities Deferred Income 2 25010 2504 0824 0222 2502 2502 2504 374
Accumulated Depreciation Impairment Property Plant Equipment 151 397168 254165 636157 410178 376195 838212 883137 674
Additions Other Than Through Business Combinations Property Plant Equipment   1 02561 525  110 145 
Amounts Recoverable On Contracts 72 255110 30444 03957 865 141 86620 43454 201
Average Number Employees During Period     5556
Bank Borrowings Overdrafts      104 00024 00024 000
Corporation Tax Payable 22 36138 93825 42317 891    
Creditors 182 2238 317141 25538 71819 944104 00080 00056 000
Finance Lease Liabilities Present Value Total 23 6058 3178 88638 71819 94419 944  
Increase From Depreciation Charge For Year Property Plant Equipment  16 85714 70512 15720 96617 46217 04627 283
Net Current Assets Liabilities95 56598 870167 475172 207199 195206 772317 185277 349465 889
Number Shares Issued Fully Paid   7 0007 0007 0007 0007 000 
Other Creditors 21 000  1 4263651 8638 5247 528
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 32320 383    
Other Disposals Property Plant Equipment   22 79629 421    
Other Taxation Social Security Payable 8 6038 7705 16113 25338 81523 64619 29056 237
Par Value Share 1 11111 
Prepayments Accrued Income   7 68025 7887 9847 984 9 182
Property Plant Equipment Gross Cost 283 927283 926262 155294 259294 260294 260404 405274 654
Provisions For Liabilities Balance Sheet Subtotal  21 67016 40823 26422 01818 70036 389173 746
Total Assets Less Current Liabilities214 423231 400283 148268 726336 044322 656415 607468 871602 869
Trade Creditors Trade Payables 108 518179 56397 703135 953114 544231 913210 109238 707
Trade Debtors Trade Receivables 112 54996 02920 376124 05912 20570 82969 048125 836
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        139 501
Disposals Decrease In Depreciation Impairment Property Plant Equipment        102 492
Disposals Property Plant Equipment        133 712
Provisions       36 389173 746
Recoverable Value-added Tax       98 77493 140
Total Additions Including From Business Combinations Property Plant Equipment        3 961
Creditors Due After One Year18 14623 605       
Creditors Due Within One Year208 310182 223       
Number Shares Allotted 7 000       
Other Reserves3 0003 000       
Provisions For Liabilities Charges23 28826 110       
Share Capital Allotted Called Up Paid7 0007 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements