Floor Levelling Systems Limited MALVERN


Floor Levelling Systems started in year 1998 as Private Limited Company with registration number 03523257. The Floor Levelling Systems company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Malvern at 6 Link Way. Postal code: WR14 1UQ. Since 1998-05-01 Floor Levelling Systems Limited is no longer carrying the name Enterprise 2.

The company has 2 directors, namely Eric C., Ingela C.. Of them, Ingela C. has been with the company the longest, being appointed on 1 November 2011 and Eric C. has been with the company for the least time - from 7 March 2014. 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 Levelling Systems Limited Address / Contact

Office Address 6 Link Way
Town Malvern
Post code WR14 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523257
Date of Incorporation Fri, 6th Mar 1998
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Eric C.

Position: Director

Appointed: 07 March 2014

Ingela C.

Position: Director

Appointed: 01 November 2011

Michael C.

Position: Director

Appointed: 14 July 2011

Resigned: 07 March 2014

Michael C.

Position: Secretary

Appointed: 14 August 2003

Resigned: 06 September 2016

Stig-Ake L.

Position: Director

Appointed: 01 May 1998

Resigned: 14 August 2003

Christer C.

Position: Secretary

Appointed: 01 May 1998

Resigned: 14 August 2003

Lennart J.

Position: Director

Appointed: 01 May 1998

Resigned: 14 August 2003

Christer C.

Position: Director

Appointed: 01 May 1998

Resigned: 22 June 2011

Formation Nominees Ltd

Position: Nominee Director

Appointed: 06 March 1998

Resigned: 01 May 1998

Formation Secretaries Ltd

Position: Nominee Secretary

Appointed: 06 March 1998

Resigned: 01 May 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Eric C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Enterprise 2 May 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 35162 62043 70136 45733 440       
Balance Sheet
Current Assets65 48177 36265 10976 01781 112130 203109 949109 88797 07597 840157 472137 094
Net Assets Liabilities     65 75673 86876 42864 26369 68699 20179 314
Cash Bank In Hand29 37052 20940 04045 77563 653       
Debtors36 11125 15325 06930 24217 459       
Tangible Fixed Assets211169135107        
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve48 34862 61743 69836 45433 437       
Shareholder Funds48 35162 62043 70136 45733 440       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          545585
Average Number Employees During Period       11111
Creditors    47 67264 45136 75936 44233 29128 53757 77461 946
Fixed Assets      678560479383306245
Net Current Assets Liabilities48 14062 45143 56636 35033 44065 75273 19075 86863 78469 30399 44079 654
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 423  1 5374 506
Total Assets Less Current Liabilities48 35162 62043 70136 45733 44065 75273 86876 42864 26369 68699 74679 899
Creditors Due Within One Year17 34114 91121 54339 66747 672       
Number Shares Allotted 3333       
Par Value Share 1111       
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Cost Or Valuation1 2581 2581 2581 258        
Tangible Fixed Assets Depreciation1 0471 0891 1231 1511 258       
Tangible Fixed Assets Depreciation Charged In Period 423428107       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements