First Floors (UK) Limited RINGWOOD


First Floors (UK) started in year 1997 as Private Limited Company with registration number 03433385. The First Floors (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Ringwood at Unit 4B Austin Park. Postal code: BH24 3FG. Since 1998/01/12 First Floors (UK) Limited is no longer carrying the name First Floors (warwick).

The firm has 3 directors, namely Andrew C., Roger P. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 13 September 1997 and Andrew C. has been with the company for the least time - from 1 May 2015. Currenlty, the firm lists one former director, whose name is Paul Y. and who left the the firm on 3 February 2011. In addition, there is one former secretary - Paul Y. who worked with the the firm until 3 February 2011.

First Floors (UK) Limited Address / Contact

Office Address Unit 4B Austin Park
Office Address2 Yeoman Road
Town Ringwood
Post code BH24 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433385
Date of Incorporation Fri, 12th Sep 1997
Industry Other building completion and finishing
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 May 2015

Roger P.

Position: Director

Appointed: 21 January 1998

Paul M.

Position: Director

Appointed: 13 September 1997

Paul Y.

Position: Director

Appointed: 01 August 2008

Resigned: 03 February 2011

Paul Y.

Position: Secretary

Appointed: 13 September 1997

Resigned: 03 February 2011

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 12 September 1997

Resigned: 13 September 1997

Grant Directors Limited

Position: Nominee Director

Appointed: 12 September 1997

Resigned: 13 September 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Roger P. This PSC and has 25-50% shares. Another entity in the PSC register is Paul M. This PSC owns 25-50% shares.

Roger P.

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

Paul M.

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

Company previous names

First Floors (warwick) January 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth 13 30420 82910 17310 39923 602       
Balance Sheet
Cash Bank On Hand     96 253144 493117 742201 968    
Current Assets84 39878 497158 370139 948282 449217 472158 814207 779292 430209 242124 935261 044194 134
Debtors73 60940 495120 985130 415226 147165 019110 121180 887190 211    
Net Assets Liabilities     23 60243 54928 34975 6577 00112 185  
Other Debtors      596      
Total Inventories     -43 800-95 800-90 850-99 275    
Cash Bank In Hand 28 01429 405 50 10296 253       
Net Assets Liabilities Including Pension Asset Liability-77313 30420 82910 17110 39923 602       
Stocks Inventory10 7899 9887 9809 5336 200-43 800       
Tangible Fixed Assets2 2421 9881 861111       
Reserves/Capital
Called Up Share Capital   222       
Profit Loss Account Reserve-77313 30420 82910 17110 39723 600       
Shareholder Funds 13 30420 82910 17310 39923 602       
Other
Accrued Liabilities      1 1131 7501 750    
Accrued Liabilities Not Expressed Within Creditors Subtotal        -1 750-5 503-5 503  
Accumulated Depreciation Impairment Property Plant Equipment     14 20014 2005 4005 400    
Average Number Employees During Period        44422
Balances Amounts Owed By Related Parties      68 60040 92122 360    
Creditors     193 871115 265179 430215 497203 808112 750226 664193 922
Dividend Per Share Final     22 96017 75148 00038 000    
Dividends Paid On Shares Final      35 50296 00076 000    
Income From Related Parties      286 074198 830158 060    
Number Shares Issued Fully Paid      222    
Other Creditors     -1 22115 09318 82348 323    
Par Value Share 11111 11    
Prepayments      596 474    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4747 0706 472  
Property Plant Equipment Gross Cost     14 20014 2005 4005 400    
Taxation Social Security Payable     37 2812 6654 17524 352    
Total Assets Less Current Liabilities        77 40712 50412 18534 380212
Trade Creditors Trade Payables     157 81197 507154 682142 822    
Trade Debtors Trade Receivables     165 020109 525180 887189 737    
Work In Progress     -43 800-95 800-90 850-99 275    
Director Remuneration      36 50034 50034 500    
Net Current Assets Liabilities-3 01511 31618 96810 17010 39823 601    12 18534 380212
Creditors Due Within One Year87 41367 181139 402129 776272 051193 871       
Fixed Assets2 2421 9881 861111       
Number Shares Allotted222222       
Value Shares Allotted222222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounting period extended to 2024/08/31. Originally it was 2024/02/28
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements