Inspire Flooring Limited INVERURIE


Founded in 2003, Inspire Flooring, classified under reg no. SC261013 is an active company. Currently registered at 24 24 AB51 3XQ, Inverurie the company has been in the business for twenty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely William F., Barry S.. Of them, Barry S. has been with the company the longest, being appointed on 17 December 2003 and William F. has been with the company for the least time - from 24 November 2006. As of 6 May 2024, there were 2 ex directors - James C., Paul C. and others listed below. There were no ex secretaries.

Inspire Flooring Limited Address / Contact

Office Address 24 24
Office Address2 High Street
Town Inverurie
Post code AB51 3XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261013
Date of Incorporation Wed, 17th Dec 2003
Industry Floor and wall covering
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

William F.

Position: Director

Appointed: 24 November 2006

Barry S.

Position: Director

Appointed: 17 December 2003

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 17 December 2003

Resigned: 02 August 2011

James C.

Position: Director

Appointed: 17 December 2003

Resigned: 24 November 2006

Paul C.

Position: Director

Appointed: 17 December 2003

Resigned: 18 February 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Barry S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William F. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry S.

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

William F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth35 160-71 068-6 706      
Balance Sheet
Cash Bank In Hand77 10940 90954 684      
Current Assets329 910192 466193 270192 466143 267206 959305 637361 496436 030
Debtors121 51880 13569 75672 34985 53859 32069 04478 75798 728
Cash Bank On Hand   67 31113 728105 050186 019214 098273 364
Net Assets Liabilities   76 06363 18688 642179 980253 157324 331
Other Debtors    8 70011 2927 5905 3017 079
Property Plant Equipment   326 461326 953328 375331 307347 825320 714
Total Inventories   52 80644 00142 58950 57468 641 
Stocks Inventory131 28371 42268 830      
Tangible Fixed Assets398 613377 996353 235      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve35 156-71 072-6 710      
Shareholder Funds35 160-71 068-6 706      
Other
Creditors Due After One Year309 421266 864227 351      
Creditors Due Within One Year383 942374 666325 860      
Net Assets Liability Excluding Pension Asset Liability35 160-71 068-6 706      
Net Current Assets Liabilities-54 032-182 200-132 590-94 929-105 937-75 916-4469 086138 645
Number Shares Allotted 44      
Accumulated Depreciation Impairment Property Plant Equipment   113 556125 733131 560150 629150 865177 976
Additions Other Than Through Business Combinations Property Plant Equipment    16 90021 40022 00050 450 
Average Number Employees During Period   888888
Bank Borrowings Overdrafts   149 306142 936135 122127 611117 777107 102
Corporation Tax Payable   8 706 7 73522 08212 29923 049
Corporation Tax Recoverable    2 919    
Creditors   155 469157 830155 752140 361143 215119 632
Finance Lease Liabilities Present Value Total   46 66736 667    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    36 66726 66717 5007 00050 417
Increase From Depreciation Charge For Year Property Plant Equipment    15 45917 53219 06925 21827 111
Other Creditors   6 16314 89420 63012 75025 43812 530
Other Debtors Balance Sheet Subtotal   9 0118 700    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 28211 704 24 982 
Other Disposals Property Plant Equipment    4 23114 150 33 696 
Other Taxation Social Security Payable   17 96215 98019 3166 1089 29214 761
Property Plant Equipment Gross Cost   440 017452 686459 936481 936498 690 
Provisions For Liabilities Balance Sheet Subtotal     8 06510 92220 53915 396
Total Assets Less Current Liabilities344 581195 796220 645231 532221 016252 459331 263416 911459 359
Trade Creditors Trade Payables   112 404107 05085 66189 853123 455116 196
Trade Debtors Trade Receivables   63 33873 91948 02861 45473 45691 649
Other Loans After Five Years By Instalments155 072145 521139 048      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      
Tangible Fixed Assets Additions 10 244       
Tangible Fixed Assets Cost Or Valuation446 463430 757426 557      
Tangible Fixed Assets Depreciation47 85052 76173 322      
Tangible Fixed Assets Depreciation Charged In Period 28 63623 930      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 7253 369      
Tangible Fixed Assets Disposals 25 9504 200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search