Future Flooring Limited WINCHESTER


Future Flooring started in year 2013 as Private Limited Company with registration number 08407905. The Future Flooring company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Winchester at 6 Charlecote Mews. Postal code: SO23 8SR.

The company has 2 directors, namely Esther M., Colin M.. Of them, Colin M. has been with the company the longest, being appointed on 3 March 2014 and Esther M. has been with the company for the least time - from 1 April 2015. As of 16 April 2024, there were 5 ex directors - Michelle L., Desmond L. and others listed below. There were no ex secretaries.

Future Flooring Limited Address / Contact

Office Address 6 Charlecote Mews
Office Address2 Staple Gardens
Town Winchester
Post code SO23 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08407905
Date of Incorporation Mon, 18th Feb 2013
Industry Floor and wall covering
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Esther M.

Position: Director

Appointed: 01 April 2015

Colin M.

Position: Director

Appointed: 03 March 2014

Michelle L.

Position: Director

Appointed: 01 April 2015

Resigned: 15 September 2016

Desmond L.

Position: Director

Appointed: 03 March 2014

Resigned: 15 September 2016

Marlene J.

Position: Director

Appointed: 09 May 2013

Resigned: 04 March 2014

Esther M.

Position: Director

Appointed: 18 February 2013

Resigned: 14 May 2013

Colin M.

Position: Director

Appointed: 18 February 2013

Resigned: 18 February 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Colin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Esther M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michelle L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Colin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Esther M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michelle L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Desmond L.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Worth22 20323 67811 260       
Balance Sheet
Cash Bank On Hand  19 8753 6317 85110 41310 86458 61531 21722 706
Current Assets83 29984 06973 22514 48536 57359 80739 942111 93652 89247 669
Debtors65 51276 82753 35010 85428 72249 39429 07853 32121 67524 963
Net Assets Liabilities  11 2605499 91018 42515 65728 1934 6172 442
Other Debtors  15 147 373380    
Property Plant Equipment  68 33828 27022 52117 86314 18922 70717 03012 772
Cash Bank In Hand17 7877 24219 875       
Tangible Fixed Assets11 45412 61068 338       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve22 10323 57811 160       
Shareholder Funds22 20323 67811 260       
Other
Accrued Liabilities Deferred Income  1 9214 5001 5001 5751 0001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment  15 68213 98819 73725 45529 12925 51631 19335 451
Additions Other Than Through Business Combinations Property Plant Equipment   25 993 1 060 17 400  
Average Number Employees During Period     22222
Bank Borrowings Overdrafts       41 66725 65916 850
Corporation Tax Payable  32 5126 0259 44113 1664 81813 1796 1245 850
Creditors  51 57818 62813 4298 2302 99241 66725 65916 850
Finance Lease Liabilities Present Value Total  9 5345 1995 1995 1995 1994 252  
Increase From Depreciation Charge For Year Property Plant Equipment   9 8305 7485 7193 6746 8595 6774 258
Net Current Assets Liabilities10 74913 590-5 192-8 6605 09711 8246 87249 95016 4828 947
Number Shares Issued Fully Paid    25     
Other Creditors  51 57818 62813 4298 2302 9921 025405119
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 524   10 472  
Other Disposals Property Plant Equipment   67 754   12 495  
Other Taxation Social Security Payable  8 7823 9656 6628 0936 68010 4341 8514 607
Par Value Share 11 1     
Prepayments Accrued Income  2 790 983466    
Property Plant Equipment Gross Cost  84 01942 25842 25843 31843 31848 22348 223 
Provisions For Liabilities Balance Sheet Subtotal  3084334 2793 0322 4122 7973 2362 427
Total Assets Less Current Liabilities22 20326 20063 14619 61027 61829 68721 06172 65733 51221 719
Trade Creditors Trade Payables  15 2146 6558 32718 00613 87223 76315 99016 496
Trade Debtors Trade Receivables  35 41310 85427 36648 54829 07853 32121 67524 963
Advances Credits Directors        -405-118
Creditors Due After One Year  51 578       
Creditors Due Within One Year72 55070 47978 417       
Number Shares Allotted 10050       
Provisions For Liabilities Charges 2 522308       
Share Capital Allotted Called Up Paid10010050       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates February 1, 2024
filed on: 14th, February 2024
Free Download (5 pages)

Company search