Global Flooring North East Limited PETERLEE


Founded in 1983, Global Flooring North East, classified under reg no. 01693456 is an active company. Currently registered at The Old Rialto Cinema Seaside Lane SR8 3LA, Peterlee the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 28th Jul 2010 Global Flooring North East Limited is no longer carrying the name Bettachat.

There is a single director in the firm at the moment - James B., appointed on 1 January 1999. In addition, a secretary was appointed - James B., appointed on 28 February 2001. As of 29 April 2024, there were 2 ex directors - Malcolm B., Jean B. and others listed below. There were no ex secretaries.

Global Flooring North East Limited Address / Contact

Office Address The Old Rialto Cinema Seaside Lane
Office Address2 Easington Colliery
Town Peterlee
Post code SR8 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693456
Date of Incorporation Fri, 21st Jan 1983
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

James B.

Position: Secretary

Appointed: 28 February 2001

James B.

Position: Director

Appointed: 01 January 1999

Malcolm B.

Position: Director

Resigned: 30 June 2016

Jean B.

Position: Director

Appointed: 01 November 1991

Resigned: 28 February 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is James B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James B.

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

Bettachat July 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 13051 594       
Balance Sheet
Cash Bank On Hand 16 35327 27852 009 31 051149 597138 837 
Current Assets50 18752 49759 83895 71474 357100 207243 877248 378140 934
Debtors4 4681 6682 7761 800 20 00054 73970 000 
Net Assets Liabilities 51 59653 57162 06852 68665 938108 456153 86294 425
Other Debtors 1 6682 7761 800     
Property Plant Equipment 60 04154 64651 215 45 89557 60348 800 
Total Inventories 34 47629 78441 905 49 15639 54139 541 
Cash Bank In Hand15 07916 353       
Stocks Inventory30 64034 476       
Tangible Fixed Assets57 53560 041       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve20 47026 194       
Shareholder Funds47 13051 594       
Other
Accrued Liabilities Deferred Income 3 8033 0193 399     
Accumulated Depreciation Impairment Property Plant Equipment 66 55572 36576 728 84 05587 17480 752 
Average Number Employees During Period    11111189
Corporation Tax Payable 10 6808 81311 097     
Creditors 57 27158 21378 73563 52071 444125 01898 86674 977
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 262 
Disposals Property Plant Equipment       15 495 
Fixed Assets   51 21547 97545 89557 60348 80063 385
Increase From Depreciation Charge For Year Property Plant Equipment  5 8104 363  3 1195 840 
Net Current Assets Liabilities-7 495-4 7761 62516 97910 83728 763118 859149 51265 957
Number Shares Issued Fully Paid   24     
Other Creditors 14 80016 32622 003     
Other Taxation Social Security Payable 3 5732 6739 621     
Par Value Share 1 1     
Property Plant Equipment Gross Cost 126 596127 011127 943 129 950144 777129 552 
Provisions For Liabilities Balance Sheet Subtotal 3 6712 7006 1266 1268 7208 4129 27212 043
Total Additions Including From Business Combinations Property Plant Equipment  415932  14 827270 
Total Assets Less Current Liabilities50 04055 26556 27168 19458 81274 658176 462198 312129 342
Trade Creditors Trade Payables 24 41527 38232 615     
Creditors Due Within One Year57 68257 273       
Number Shares Allotted 24       
Provisions For Liabilities Charges2 9103 671       
Revaluation Reserve26 56025 300       
Share Capital Allotted Called Up Paid2424       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements