Flooring Pro Solutions Ltd BISHOP'S STORTFORD


Flooring Pro Solutions Ltd is a private limited company registered at Pledgon Hall, Henham, Bishop's Stortford CM22 6BJ. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-10-10, this 6-year-old company is run by 3 directors and 1 secretary.
Director Daniel G., appointed on 11 July 2023. Director Lewis F., appointed on 13 June 2022. Director David B., appointed on 10 October 2017.
Switching the focus to secretaries, we can name: Justine F., appointed on 13 June 2022.
The company is officially classified as "operation of warehousing and storage facilities for land transport activities" (SIC code: 52103), "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (Standard Industrial Classification code: 47530). According to Companies House database there was a change of name on 2023-10-24 and their previous name was Gff Contracts Ltd.
The last confirmation statement was sent on 2023-07-07 and the deadline for the following filing is 2024-07-21. What is more, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Flooring Pro Solutions Ltd Address / Contact

Office Address Pledgon Hall
Office Address2 Henham
Town Bishop's Stortford
Post code CM22 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11005498
Date of Incorporation Tue, 10th Oct 2017
Industry Operation of warehousing and storage facilities for land transport activities
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Daniel G.

Position: Director

Appointed: 11 July 2023

Justine F.

Position: Secretary

Appointed: 13 June 2022

Lewis F.

Position: Director

Appointed: 13 June 2022

David B.

Position: Director

Appointed: 10 October 2017

Gregory F.

Position: Director

Appointed: 10 October 2017

Resigned: 11 July 2023

Gregory H.

Position: Director

Appointed: 10 October 2017

Resigned: 24 August 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Lewis F. This PSC and has 25-50% shares. The second one in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. The third one is Gregory F., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lewis F.

Notified on 13 June 2022
Nature of control: 25-50% shares

David B.

Notified on 10 October 2017
Nature of control: significiant influence or control

Gregory F.

Notified on 10 October 2017
Ceased on 3 July 2023
Nature of control: significiant influence or control

Company previous names

Gff Contracts October 24, 2023
Gff Bentley & Howell Contracts October 12, 2020
Gff Bentley & Howell April 1, 2019

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 Hand225 1064 66399 64811 547300
Current Assets425 038602 557621 0451 045 6671 243 183
Debtors139 810507 894401 397859 120957 883
Net Assets Liabilities32 44812 273294 120400 476467 072
Property Plant Equipment64 51068 983111 28086 42668 637
Total Inventories60 12290 000120 000175 000285 000
Other
Accumulated Depreciation Impairment Property Plant Equipment10 57930 47565 78294 049119 468
Average Number Employees During Period2681110
Creditors457 1006 787102 519214 410150 000
Increase From Depreciation Charge For Year Property Plant Equipment10 57919 89635 30728 26725 419
Net Current Assets Liabilities-32 062-49 923285 359528 460548 435
Property Plant Equipment Gross Cost75 08999 458177 062180 475188 105
Total Additions Including From Business Combinations Property Plant Equipment75 08924 36977 6043 4137 630
Total Assets Less Current Liabilities32 44819 060396 639614 886617 072
Bank Borrowings  50 00050 00041 385
Bank Borrowings Overdrafts 11 07372 98756 873 
Bank Overdrafts    116 898
Other Remaining Borrowings   170 796127 439
Total Borrowings 11 073122 987277 669327 104

Company filings

Filing category
Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-22
filed on: 22nd, March 2024
Free Download (1 page)

Company search