Floor 2 Wall Limited DERBYSHIRE


Floor 2 Wall started in year 2002 as Private Limited Company with registration number 04393172. The Floor 2 Wall company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Derbyshire at 3 Charnwood Street. Postal code: DE1 2GY. Since 2004-06-24 Floor 2 Wall Limited is no longer carrying the name Tent-a-store.

At the moment there are 2 directors in the the company, namely Oliver H. and Vivien H.. In addition one secretary - Vivien H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Floor 2 Wall Limited Address / Contact

Office Address 3 Charnwood Street
Office Address2 Derby
Town Derbyshire
Post code DE1 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393172
Date of Incorporation Wed, 13th Mar 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Oliver H.

Position: Director

Appointed: 22 June 2021

Vivien H.

Position: Director

Appointed: 22 June 2021

Vivien H.

Position: Secretary

Appointed: 01 July 2009

Tracy J.

Position: Director

Appointed: 10 January 2006

Resigned: 30 April 2020

Miceal H.

Position: Director

Appointed: 10 January 2006

Resigned: 23 June 2021

Tracy J.

Position: Secretary

Appointed: 10 January 2006

Resigned: 01 July 2009

Emma H.

Position: Secretary

Appointed: 11 June 2004

Resigned: 11 January 2006

Oliver H.

Position: Director

Appointed: 11 June 2004

Resigned: 11 January 2006

Michael H.

Position: Director

Appointed: 11 May 2004

Resigned: 11 January 2006

Miceal H.

Position: Director

Appointed: 13 March 2002

Resigned: 11 June 2004

Vivien H.

Position: Secretary

Appointed: 13 March 2002

Resigned: 11 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2002

Resigned: 13 March 2002

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Oliver H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Vivien H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Miceal H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver H.

Notified on 21 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivien H.

Notified on 1 April 2019
Ceased on 21 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miceal H.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Tracy J.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tent-a-store June 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth124 408207 478217 990       
Balance Sheet
Cash Bank In Hand64 974164 711126 794       
Cash Bank On Hand  126 794136 14324 84311 01021 81034 20699 411156 446
Current Assets130 465220 018212 921205 059102 18289 73895 11296 443246 101196 653
Debtors2 44410 33731 97616 16927 4397 8038 5568 87190 27718 368
Intangible Fixed Assets2 214         
Net Assets Liabilities  217 990187 439      
Net Assets Liabilities Including Pension Asset Liability124 408207 478217 990       
Other Debtors    20 9493 6506 3968 8716 27118 368
Property Plant Equipment  32 33640 94838 76220 84617 62114 8234 948 
Stocks Inventory63 04744 97054 151       
Tangible Fixed Assets37 42243 40732 336       
Total Inventories  54 15152 74749 90070 92564 74653 36656 41321 839
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve24 408107 478117 990       
Shareholder Funds124 408207 478217 990       
Other
Accumulated Amortisation Impairment Intangible Assets  55 81055 81055 81055 81055 81055 81055 810 
Accumulated Depreciation Impairment Property Plant Equipment  412 214435 827443 374435 490438 830441 62837 42714 999
Average Number Employees During Period   1122211
Creditors  24 48358 56836 5636 90912 3407 35458 28015 597
Creditors Due After One Year5 9333 040        
Creditors Due Within One Year39 76050 85324 483       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 826  405 2159 919
Disposals Property Plant Equipment     25 800  415 7833 960
Fixed Assets39 63643 40732 33640 94838 76220 84617 62114 8234 9482 757
Increase From Depreciation Charge For Year Property Plant Equipment   23 6137 5473 9423 3402 7981 014650
Intangible Assets Gross Cost  55 81055 81055 81055 81055 81055 81055 810 
Intangible Fixed Assets Aggregate Amortisation Impairment53 59655 810        
Intangible Fixed Assets Amortisation Charged In Period 2 214        
Intangible Fixed Assets Cost Or Valuation55 81055 810        
Net Current Assets Liabilities90 705169 165188 438146 49165 61982 82982 77289 089187 821181 056
Number Shares Allotted 100 000100 000       
Number Shares Issued Fully Paid   100 000100 000100 000100 000100 000100 000100 000
Other Creditors    32 3378 51110 4153 35914 9283 194
Other Taxation Social Security Payable    4 226-1 6028512 21222 64842
Par Value Share 111111111
Property Plant Equipment Gross Cost  444 550476 775482 136456 336456 451456 45142 37514 208
Provisions For Liabilities Balance Sheet Subtotal  2 784       
Provisions For Liabilities Charges 2 0542 784       
Share Capital Allotted Called Up Paid100 000100 000100 000       
Tangible Fixed Assets Additions 46 5807 123       
Tangible Fixed Assets Cost Or Valuation432 930452 010444 550       
Tangible Fixed Assets Depreciation395 508408 603412 214       
Tangible Fixed Assets Depreciation Charged In Period 40 59514 548       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 50010 937       
Tangible Fixed Assets Disposals 27 50014 583       
Total Additions Including From Business Combinations Property Plant Equipment   32 2255 361 115 1 707 
Total Assets Less Current Liabilities130 341212 572220 774187 439104 381103 675100 393103 912192 769183 813
Trade Creditors Trade Payables      1 0741 78320 70412 361
Trade Debtors Trade Receivables    6 4904 1532 160 84 006 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, October 2023
Free Download (7 pages)

Company search

Advertisements