Floorbowl Limited STANFORD-LE-HOPE


Floorbowl started in year 2007 as Private Limited Company with registration number 06134474. The Floorbowl company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stanford-le-hope at 8 Bell-reeves Close. Postal code: SS17 0GX.

There is a single director in the company at the moment - Martin H., appointed on 4 April 2007. In addition, a secretary was appointed - Sonia B., appointed on 4 April 2007. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Floorbowl Limited Address / Contact

Office Address 8 Bell-reeves Close
Town Stanford-le-hope
Post code SS17 0GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06134474
Date of Incorporation Fri, 2nd Mar 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 17 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sonia B.

Position: Secretary

Appointed: 04 April 2007

Martin H.

Position: Director

Appointed: 04 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2007

Resigned: 04 April 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 March 2007

Resigned: 04 April 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Martin H. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Martin H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Martin H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Martin H.

Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Worth4 8527 8335 124       
Balance Sheet
Cash Bank On Hand  2 2671 8393 6056 0873 4244 6661 729276
Current Assets13 21720 21617 29213 70520 15226 60019 48435 11316 8924 991
Debtors12 98815 69215 02511 86616 54720 51316 06030 44715 1634 715
Net Assets Liabilities  5 1242 4214 42012 33010 39913 4267 6753 791
Other Debtors  15 02511 86615 52219 36415 06014 3471 286 
Property Plant Equipment  548428334263207169138 
Cash Bank In Hand2294 5242 267       
Net Assets Liabilities Including Pension Asset Liability4 8527 8335 124       
Tangible Fixed Assets912706548       
Reserves/Capital
Called Up Share Capital1110       
Profit Loss Account Reserve4 8517 8325 114       
Shareholder Funds4 8527 8335 124       
Other
Version Production Software       2 0212 0232 024
Accrued Liabilities     1 1861 186 1 0801 200
Accrued Liabilities Deferred Income  1 1861 1861 1861 186    
Accumulated Depreciation Impairment Property Plant Equipment  2 9423 0633 1563 2283 2843 3223 3533 491
Average Number Employees During Period      1111
Corporation Tax Payable  11 3447 7099 64111 017    
Creditors  12 57511 62616 00314 4839 24212 9119 3551 200
Increase From Depreciation Charge For Year Property Plant Equipment   1219472563831138
Loans From Directors     192-5 000   
Net Current Assets Liabilities4 1227 2684 7172 0794 14912 11710 24222 2027 5373 791
Number Shares Issued Fully Paid    10     
Other Creditors  451402341928409841 080 
Other Taxation Social Security Payable   2 5914 9422 088    
Par Value Share 11 1     
Prepayments Accrued Income       15 06012 8374 715
Property Plant Equipment Gross Cost  3 4913 4913 4913 4913 4913 4913 4913 491
Provisions For Liabilities Balance Sheet Subtotal  141866350    
Taxation Social Security Payable     9 5588 95410 1028 275 
Total Assets Less Current Liabilities5 0347 9745 265  12 38010 44922 3717 675 
Trade Debtors Trade Receivables    1 0251 1491 0001 0401 040 
Value-added Tax Payable     3 5473 2621 825  
Creditors Due Within One Year9 09512 94812 575       
Fixed Assets912706548       
Number Shares Allotted 110       
Provisions For Liabilities Charges182141141       
Share Capital Allotted Called Up Paid1110       
Tangible Fixed Assets Cost Or Valuation3 4913 4913 491       
Tangible Fixed Assets Depreciation2 5792 7852 943       
Tangible Fixed Assets Depreciation Charged In Period 206158       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, October 2023
Free Download (7 pages)

Company search