Floorscan Acoustics Limited BOOTLE


Floorscan Acoustics started in year 1994 as Private Limited Company with registration number 02973110. The Floorscan Acoustics company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bootle at 44 Canal Street. Postal code: L20 8QU. Since Friday 3rd October 2003 Floorscan Acoustics Limited is no longer carrying the name Floorscan Acoustics And Contracts.

The company has 2 directors, namely Katie D., Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 1 January 2012 and Katie D. has been with the company for the least time - from 7 March 2022. Currenlty, the company lists one former director, whose name is John H. and who left the the company on 11 August 2015. In addition, there is one former secretary - Andrea H. who worked with the the company until 11 August 2015.

Floorscan Acoustics Limited Address / Contact

Office Address 44 Canal Street
Town Bootle
Post code L20 8QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973110
Date of Incorporation Mon, 3rd Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Katie D.

Position: Director

Appointed: 07 March 2022

Simon D.

Position: Director

Appointed: 01 January 2012

Andrea H.

Position: Secretary

Appointed: 04 October 1994

Resigned: 11 August 2015

John H.

Position: Director

Appointed: 04 October 1994

Resigned: 11 August 2015

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 October 1994

Resigned: 04 October 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 03 October 1994

Resigned: 04 October 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Donald Enterprise Limited from Runcorn, United Kingdom. The abovementioned PSC is categorised as "a limited by// shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Donald Enterprise Limited that entered Liverpool, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Donald Enterprise Limited

Unit 4 Boleyn Court, Manor Park, Runcorn, WA7 1SR, United Kingdom

Legal authority United Kingdom England & Wales
Legal form Limited By// Shares
Country registered England & Wales
Place registered Companies House
Registration number 09693334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald Enterprise Limited

43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09693334
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

Floorscan Acoustics And Contracts October 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 05718 26520 64911 22795 723140 43238 813
Current Assets329 906304 250307 961313 026479 913594 622451 059
Debtors252 598237 122205 386230 769286 840309 071243 337
Net Assets Liabilities4 53012 12212 68812549 51254 98771 371
Other Debtors8 13810 48312 7018 74131 92410 90211 898
Property Plant Equipment19 61816 09612 8828 63026 56132 74483 758
Total Inventories61 25148 86381 92671 03097 350145 119 
Other
Accumulated Depreciation Impairment Property Plant Equipment28 85115 64520 41825 25324 19132 87238 394
Amounts Owed By Related Parties179 299179 312179 325179 238179 251223 749213 814
Average Number Employees During Period  66555
Bank Borrowings Overdrafts79 16754 16729 1674 167105 00075 00045 020
Corporation Tax Payable 10 8327 0116 051   
Creditors81 76254 16729 1674 167105 00075 00057 886
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 88339 80519 3557 53011 949
Increase From Depreciation Charge For Year Property Plant Equipment 6 3014 7734 8354 3948 68118 332
Net Current Assets Liabilities69 10951 01330 285-3 672131 759103 61449 784
Number Shares Issued Fully Paid 100     
Other Creditors2 59591 58861 17951 64244 21728 59412 866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 507  5 456 12 810
Other Disposals Property Plant Equipment 25 625  7 985 28 153
Other Taxation Social Security Payable13 0899 2893 08511 22740 66839 31253 099
Par Value Share 1     
Property Plant Equipment Gross Cost48 46931 74233 30033 88350 75265 616122 152
Provisions For Liabilities Balance Sheet Subtotal2 4358201 3126663 8086 3714 285
Total Additions Including From Business Combinations Property Plant Equipment 8 8971 55858324 85414 86484 689
Total Assets Less Current Liabilities88 72767 10943 1674 958158 320136 358133 542
Trade Creditors Trade Payables93 601116 528181 401222 778244 102393 102286 345
Trade Debtors Trade Receivables65 16147 32713 36042 79075 66574 42017 625

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search