Flooring Express Limited GRIMSBY


Flooring Express Limited is a private limited company located at 337-339 Cleethorpes Road, Grimsby DN31 3BP. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns amount to 15146 pounds. Incorporated on 2005-11-01, this 18-year-old company is run by 1 director.
Director Myles S., appointed on 17 July 2023.
The company is officially categorised as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (SIC code: 47530). According to CH data there was a name change on 2005-12-08 and their previous name was Carpet Express Uk Limited.
The latest confirmation statement was sent on 2022-11-01 and the deadline for the subsequent filing is 2023-11-15. Likewise, the annual accounts were filed on 31 December 2021 and the next filing is due on 29 December 2023.

Flooring Express Limited Address / Contact

Office Address 337-339 Cleethorpes Road
Town Grimsby
Post code DN31 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05608218
Date of Incorporation Tue, 1st Nov 2005
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 29th December
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Myles S.

Position: Director

Appointed: 17 July 2023

Daniel S.

Position: Director

Appointed: 30 August 2011

Resigned: 17 July 2023

Ivor S.

Position: Director

Appointed: 01 November 2005

Resigned: 30 June 2018

Daniel S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 17 July 2023

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Myles S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ivor S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Myles S.

Notified on 17 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel S.

Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ivor S.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Carpet Express Uk December 8, 2005

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
Balance Sheet
Current Assets80 44795 34796 287110 083126 60074 38870 44059 19848 87575 66545 78769 964
Net Assets Liabilities     6 6894 7829931 06415 85312 7901 196
Cash Bank In Hand21 62623 59854 15458 76836 403       
Debtors41 17152 59922 98332 16571 047       
Net Assets Liabilities Including Pension Asset Liability3 112402-1 6207 0469 624       
Stocks Inventory17 65019 15019 15019 15019 150       
Tangible Fixed Assets15 14610 4277 3824 5101 949       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve3 012302-1 7206 9469 524       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -16 743-17 243-21 243-19 969-17 243-15 083-15 443
Average Number Employees During Period     4455575
Creditors     7 6823 3197 5741 89460 06738 53228 150
Fixed Assets     11 3338 38122 77517 9595 01953 04243 400
Net Current Assets Liabilities-9 473-8 412-7 9203 0877 79919 78116 9637 0354 96828 07713 3631 389
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     11 22811 03811 16512 03112 4798 7408 200
Total Assets Less Current Liabilities5 6732 015-5387 5979 74831 11425 34429 81022 92733 09666 40544 789
Amount Specific Advance Or Credit Directors     -57413 2087 0443 425-1 672  
Amount Specific Advance Or Credit Made In Period Directors     14 07817 50041 31937 28944 193  
Amount Specific Advance Or Credit Repaid In Period Directors     -59 117-3 718-41 558-40 908-49 290  
Capital Employed3 112402-1 6207 0469 624       
Creditors Due Within One Year89 920103 759104 207106 996118 801       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges2 5611 6131 082551124       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation34 38634 38634 38634 38634 386       
Tangible Fixed Assets Depreciation19 24023 95927 00429 87632 437       
Tangible Fixed Assets Depreciation Charged In Period 4 7193 0452 8722 561       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements