Freeway Contract Flooring Limited SOUTHAMPTON


Freeway Contract Flooring started in year 2000 as Private Limited Company with registration number 03928098. The Freeway Contract Flooring company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Southampton at Stag Gates House. Postal code: SO17 1XS.

The firm has one director. Michael B., appointed on 22 February 2000. There are currently no secretaries appointed. At present 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.

Freeway Contract Flooring Limited Address / Contact

Office Address Stag Gates House
Office Address2 63-64 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928098
Date of Incorporation Thu, 17th Feb 2000
Industry Floor and wall covering
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 22 February 2000

Kathleen W.

Position: Secretary

Appointed: 28 February 2006

Resigned: 31 October 2017

Ashley Secretaries Limited

Position: Secretary

Appointed: 06 February 2003

Resigned: 28 February 2006

Michael B.

Position: Secretary

Appointed: 26 July 2002

Resigned: 06 February 2003

Ian W.

Position: Director

Appointed: 22 February 2000

Resigned: 05 February 2003

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 22 February 2000

Resigned: 26 July 2002

Nicholas N.

Position: Director

Appointed: 22 February 2000

Resigned: 26 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 17 February 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 February 2000

Resigned: 17 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Michael B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 306 5661 396 1341 498 5751 579 8391 655 196
Current Assets1 327 2131 403 9811 510 5141 601 5871 662 915
Debtors15 590 4 48615 4922 921
Net Assets Liabilities1 641 1281 716 5781 790 2141 903 1911 960 339
Property Plant Equipment382 568373 651361 402349 606339 088
Total Inventories5 0577 8477 4536 2564 798
Other
Accrued Liabilities Deferred Income4 3853 3966 7584 1934 203
Accumulated Depreciation Impairment Property Plant Equipment151 111162 441174 690186 486195 462
Amounts Owed To Group Undertakings11111
Average Number Employees During Period 3222
Corporation Tax Payable20 75820 25920 17029 37916 317
Creditors68 00460 40581 05346 87940 585
Fixed Assets382 569373 652361 403349 607339 089
Increase From Depreciation Charge For Year Property Plant Equipment 11 68612 24911 79611 476
Investments Fixed Assets11111
Net Current Assets Liabilities1 259 2091 343 5761 429 4611 554 7081 622 330
Other Creditors2 0011 7126 523 1 817
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 356  2 500
Other Disposals Property Plant Equipment 2 845  2 500
Other Taxation Social Security Payable13 4829 5484 1254 7593 026
Payments Received On Account16 55514 03731 3352 3703 828
Prepayments Accrued Income1 797    
Property Plant Equipment Gross Cost533 679536 092536 092536 092534 550
Provisions For Liabilities Balance Sheet Subtotal6506506501 1241 080
Total Additions Including From Business Combinations Property Plant Equipment 5 258  958
Total Assets Less Current Liabilities1 641 7781 717 2281 790 8641 904 3151 961 419
Trade Creditors Trade Payables10 82211 45212 1416 17711 393
Trade Debtors Trade Receivables13 793 4 48615 4922 921

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements