Floor To Ceiling Interiors Ltd. BIRMINGHAM


Founded in 1992, Floor To Ceiling Interiors, classified under reg no. 02697012 is an active company. Currently registered at 152 - 154 Highfield Road B28 0HT, Birmingham the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Keith S., appointed on 23 April 1992. In addition, a secretary was appointed - Marilyn E., appointed on 31 March 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Floor To Ceiling Interiors Ltd. Address / Contact

Office Address 152 - 154 Highfield Road
Office Address2 Hall Green
Town Birmingham
Post code B28 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697012
Date of Incorporation Fri, 13th Mar 1992
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Marilyn E.

Position: Secretary

Appointed: 31 March 2007

Keith S.

Position: Director

Appointed: 23 April 1992

Malcolm S.

Position: Director

Appointed: 23 April 1992

Resigned: 31 March 2007

Keith S.

Position: Secretary

Appointed: 23 April 1992

Resigned: 31 March 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1992

Resigned: 23 April 1992

Brian W.

Position: Director

Appointed: 13 March 1992

Resigned: 23 April 1992

Carol W.

Position: Director

Appointed: 13 March 1992

Resigned: 23 April 1992

Carol W.

Position: Secretary

Appointed: 13 March 1992

Resigned: 23 April 1992

Anthony W.

Position: Director

Appointed: 13 March 1992

Resigned: 23 April 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Keith S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Marilyn E. This PSC owns 25-50% shares.

Keith S.

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

Marilyn E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand24 40838 07259 63719 64840 90613 198
Current Assets112 724111 873140 26399 33775 026109 342
Debtors60 63955 18967 80665 26920 26357 394
Net Assets Liabilities71 28580 85287 89462 98855 92676 402
Other Debtors10 18410 05910 40111 97710 27810 194
Property Plant Equipment18 69125 0408 79526 08417 20028 616
Total Inventories27 67718 61212 82014 42013 85738 750
Other
Accumulated Depreciation Impairment Property Plant Equipment27 92131 078  31 87229 276
Additions Other Than Through Business Combinations Property Plant Equipment 20 450   19 820
Average Number Employees During Period443343
Corporation Tax Payable7886322 902   
Creditors51 48351 19059 67056 18232 55058 638
Finance Lease Liabilities Present Value Total6 7157 4523 0833 7282 5005 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 507   8 404
Net Current Assets Liabilities61 24160 68380 59343 15542 47650 704
Other Creditors219  6 028 5 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 350   11 000
Other Disposals Property Plant Equipment 10 944   11 000
Other Taxation Social Security Payable16 45219 25213 30811 50615 60910 911
Property Plant Equipment Gross Cost46 61256 118  49 07257 892
Total Assets Less Current Liabilities79 93285 72389 38869 23959 67679 320
Trade Creditors Trade Payables27 30923 85440 37734 92014 44136 977
Trade Debtors Trade Receivables50 45545 13057 40553 2929 98547 200

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements