Paul Rogers Flooring Limited BRIDGEND


Paul Rogers Flooring started in year 2006 as Private Limited Company with registration number 05861448. The Paul Rogers Flooring company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bridgend at Unit C Dunraven Business Park. Postal code: CF31 3AP. Since 4th March 2008 Paul Rogers Flooring Limited is no longer carrying the name Laleston Flooring.

There is a single director in the firm at the moment - Paul R., appointed on 29 June 2006. In addition, a secretary was appointed - Jacqueline R., appointed on 29 June 2006. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Paul Rogers Flooring Limited Address / Contact

Office Address Unit C Dunraven Business Park
Office Address2 Coychurch Road
Town Bridgend
Post code CF31 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05861448
Date of Incorporation Thu, 29th Jun 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Jacqueline R.

Position: Secretary

Appointed: 29 June 2006

Paul R.

Position: Director

Appointed: 29 June 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Paul R. The abovementioned PSC and has 75,01-100% shares.

Paul R.

Notified on 27 June 2017
Nature of control: 75,01-100% shares

Company previous names

Laleston Flooring March 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 49 25826 77266 6337 864
Current Assets61 638110 99176 046137 29348 526
Debtors52 56349 16235 80552 16630 837
Net Assets Liabilities22 70048 2263 68234 170-5 072
Other Debtors17 7311 1403 54190511 473
Total Inventories9 07512 57113 46918 4949 825
Property Plant Equipment44 66547 37639 83858 402 
Other
Amount Specific Advance Or Credit Directors24 52522 6186 8232 0263 777
Amount Specific Advance Or Credit Made In Period Directors3 80469 06015 7955 6375 481
Amount Specific Advance Or Credit Repaid In Period Directors 67 153 4 797518
Accumulated Amortisation Impairment Intangible Assets21 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment76 47988 58863 94276 86124 341
Average Number Employees During Period66665
Bank Borrowings Overdrafts10 882 41 29431 71621 833
Creditors2 41212 76650 95138 26467 734
Disposals Decrease In Depreciation Impairment Property Plant Equipment  36 367 8 938
Disposals Property Plant Equipment 5 17539 367 18 909
Finance Lease Liabilities Present Value Total2 41212 7669 6576 548 
Fixed Assets58 66547 37639 83858 40241 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 989
Increase From Depreciation Charge For Year Property Plant Equipment 12 10911 72112 919800
Intangible Assets Gross Cost35 00035 00035 00035 000 
Net Current Assets Liabilities-32 78819 24019 19022 145-19 208
Other Creditors24 52523 88728 11530 31829 532
Other Taxation Social Security Payable20 11450 3221 21423 94813 469
Profit Loss  -44 54430 488-39 242
Property Plant Equipment Gross Cost121 144135 964103 780135 263117 251
Provisions For Liabilities Balance Sheet Subtotal7655 6244 3958 1135 544
Total Additions Including From Business Combinations Property Plant Equipment 19 9957 18331 483897
Total Assets Less Current Liabilities25 87766 61659 02880 54722 305
Trade Creditors Trade Payables35 95413 35615 71248 18714 999
Trade Debtors Trade Receivables34 83248 02232 26451 26119 364
Increase From Amortisation Charge For Year Intangible Assets 14 000   
Intangible Assets14 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 15th June 2023
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements