Floorplan Systems Limited LANCASHIRE


Founded in 1997, Floorplan Systems, classified under reg no. 03431771 is an active company. Currently registered at The Square, Great Eccleston PR3 0ZB, Lancashire the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 28th May 1998 Floorplan Systems Limited is no longer carrying the name Ajk Contracts.

Currently there are 2 directors in the the company, namely Patrick S. and Brian M.. In addition one secretary - Patrick S. - is with the firm. Currently 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.

Floorplan Systems Limited Address / Contact

Office Address The Square, Great Eccleston
Office Address2 Preston
Town Lancashire
Post code PR3 0ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431771
Date of Incorporation Wed, 10th Sep 1997
Industry Other building completion and finishing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Patrick S.

Position: Secretary

Appointed: 28 February 2023

Patrick S.

Position: Director

Appointed: 13 December 2011

Brian M.

Position: Director

Appointed: 02 November 1998

Peter S.

Position: Director

Appointed: 30 September 1999

Resigned: 01 October 2001

Gordon T.

Position: Secretary

Appointed: 27 April 1999

Resigned: 28 February 2023

Peter S.

Position: Director

Appointed: 15 January 1999

Resigned: 01 May 1999

Andrew S.

Position: Director

Appointed: 02 November 1998

Resigned: 01 May 1999

Gordon T.

Position: Director

Appointed: 20 June 1998

Resigned: 28 February 2023

Andrew S.

Position: Secretary

Appointed: 10 September 1997

Resigned: 27 April 1999

Gordon S.

Position: Director

Appointed: 10 September 1997

Resigned: 18 June 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Floorplan Group Ltd from Preston, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Floorplan Group Ltd

Floorplan Systems The Square, Great Eccleston, Preston, Lancs, PR3 0ZB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Uk Companies House
Registration number 4133737
Notified on 10 September 2016
Nature of control: 75,01-100% shares

Company previous names

Ajk Contracts May 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 156 5972 171 244
Current Assets5 454 4675 090 655
Debtors952 805839 851
Net Assets Liabilities2 530 5932 877 711
Other Debtors522 626311 457
Property Plant Equipment1 5791 184
Total Inventories2 345 0652 079 560
Other
Accumulated Depreciation Impairment Property Plant Equipment61 84862 243
Amounts Owed To Group Undertakings Participating Interests186 456186 456
Average Number Employees During Period1313
Corporation Tax Payable174 680209 582
Creditors2 925 1532 213 903
Depreciation Rate Used For Property Plant Equipment 25
Fixed Assets1 5791 184
Increase From Depreciation Charge For Year Property Plant Equipment 395
Net Current Assets Liabilities2 529 3142 876 752
Other Creditors367 045298 059
Other Taxation Social Security Payable76 14469 709
Property Plant Equipment Gross Cost 63 427
Provisions For Liabilities Balance Sheet Subtotal300225
Total Assets Less Current Liabilities2 530 8932 877 936
Trade Creditors Trade Payables2 120 8281 450 097
Trade Debtors Trade Receivables430 179528 394
Advances Credits Directors  
Advances Credits Repaid In Period Directors10 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, July 2023
Free Download (13 pages)

Company search

Advertisements