R B Flooring Limited CORSHAM


R B Flooring started in year 2005 as Private Limited Company with registration number 05439824. The R B Flooring company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Corsham at Unit 10. Postal code: SN13 9RH.

The company has 2 directors, namely Steven S., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 29 April 2005 and Steven S. has been with the company for the least time - from 1 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R B Flooring Limited Address / Contact

Office Address Unit 10
Office Address2 Corsham Commercial Centre
Town Corsham
Post code SN13 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05439824
Date of Incorporation Fri, 29th Apr 2005
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Steven S.

Position: Director

Appointed: 01 August 2022

Richard B.

Position: Director

Appointed: 29 April 2005

Karen B.

Position: Director

Appointed: 01 January 2020

Resigned: 15 November 2022

Terry B.

Position: Director

Appointed: 15 February 2012

Resigned: 08 May 2013

Karen B.

Position: Director

Appointed: 30 June 2008

Resigned: 15 February 2012

Karen B.

Position: Secretary

Appointed: 01 June 2008

Resigned: 15 February 2012

Tracey S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 31 May 2008

David S.

Position: Director

Appointed: 29 April 2005

Resigned: 30 June 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Richard B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Karen B. This PSC owns 25-50% shares.

Richard B.

Notified on 30 April 2016
Nature of control: 25-50% shares

Karen B.

Notified on 30 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth144 308123 95230 04621 65019 52614 873       
Balance Sheet
Cash Bank In Hand73 16233 34157156267576       
Cash Bank On Hand     576561 69024 43710101010
Current Assets460 215447 875414 088521 647490 872451 058388 120355 607517 201523 495462 738547 688462 553
Debtors370 253390 318385 888494 441453 605418 482353 064315 963451 043467 576405 265509 060422 686
Intangible Fixed Assets7 2005 4003 6001 800         
Net Assets Liabilities     14 87311 85126 17650 07349 76049 46448 895103 402
Net Assets Liabilities Including Pension Asset Liability144 308123 95230 04621 65019 52614 873       
Other Debtors     60 51641 17326 46326 31039 24149 06569 60973 992
Property Plant Equipment     46 11437 56033 73435 36829 97626 62026 603 
Stocks Inventory16 80024 21628 14327 05037 00032 000       
Tangible Fixed Assets36 88132 68141 32334 86440 22246 114       
Total Inventories     32 00035 00030 00035 00050 00050 00032 50030 000
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000       
Profit Loss Account Reserve142 308121 95228 04619 65017 52612 873       
Shareholder Funds144 308123 95230 04621 65019 52614 873       
Other
Amount Specific Advance Or Credit Directors      8 3308 60610 53813 7356 3754 0655 507
Amount Specific Advance Or Credit Made In Period Directors      26 66227 77635 83213 735  1 442
Amount Specific Advance Or Credit Repaid In Period Directors      18 33227 50033 90028 0117 3602 3104 065
Accrued Liabilities     13 3164 0483 144     
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 1442 9522 5522 6422 70610 352
Accumulated Amortisation Impairment Intangible Assets     18 000       
Accumulated Depreciation Impairment Property Plant Equipment     75 64672 20768 03277 74475 46376 86684 5091 631
Additional Provisions Increase From New Provisions Recognised          -637-32 529
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -1 978-493-396    
Amounts Recoverable On Contracts     128 993197 774160 458163 559221 247204 481180 19259 860
Average Number Employees During Period      15151616181918
Bank Borrowings     83 63266 32849 02531 72214 419   
Bank Borrowings Overdrafts     17 30317 30317 30317 30346 5899 16764 16919 062
Corporation Tax Payable     8 3818 59217 15426 92812 50819 68818 87732 533
Corporation Tax Recoverable        6 8496 8496 8494 1443 617
Creditors     76 48555 17634 77315 639495 46449 16738 886343 717
Creditors Due After One Year  44 45072 88759 34376 485       
Creditors Due Within One Year353 188355 929378 613458 738445 769396 934       
Disposals Decrease In Amortisation Impairment Intangible Assets      18 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 13314 486 10 7906 886 14 462
Disposals Intangible Assets      18 000      
Disposals Property Plant Equipment      15 80016 502 16 8619 154 15 162
Finance Lease Liabilities Present Value Total     10 1566 1513 0511 2201 220   
Fixed Assets44 08138 08144 92336 66440 22246 11437 560      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     16 17319 76829 95034 57635 422   
Increase From Depreciation Charge For Year Property Plant Equipment      11 69410 3119 7128 5078 2897 643802
Intangible Assets Gross Cost     18 000       
Intangible Fixed Assets Aggregate Amortisation Impairment10 80012 60014 40016 20018 000        
Intangible Fixed Assets Amortisation Charged In Period 1 8001 8001 8001 800        
Intangible Fixed Assets Cost Or Valuation18 00018 00018 00018 00018 000        
Net Current Assets Liabilities107 02791 94635 47562 90945 10354 12436 36936 76839 30928 03179 71168 939118 836
Number Shares Allotted 2 0002 0002 0002 0002 000       
Other Creditors      9 73010 24412 7774 8104 4815 0185 199
Other Taxation Social Security Payable     19 48631 83916 77528 53125 64321 41529 03627 241
Par Value Share 11111       
Prepayments     3 9874 5947 954     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       7 9546 7215 9097 4636 1189 857
Property Plant Equipment Gross Cost     121 760109 767101 766113 112105 439103 486111 1122 687
Provisions     8 8806 9026 4096 0135 6955 0585 0557 584
Provisions For Liabilities Balance Sheet Subtotal     8 8806 9026 4096 0135 6955 0585 0557 584
Provisions For Liabilities Charges6 8006 0755 9025 0366 4568 880       
Recoverable Value-added Tax           36 62419 676
Secured Debts  48 00087 21070 46783 632       
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000       
Tangible Fixed Assets Additions 6 17318 7604 58615 67027 448       
Tangible Fixed Assets Cost Or Valuation86 59792 770111 530116 116131 786121 760       
Tangible Fixed Assets Depreciation49 71660 08970 20781 25291 56475 646       
Tangible Fixed Assets Depreciation Charged In Period 10 37310 11811 04510 31210 117       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     26 035       
Tangible Fixed Assets Disposals     37 474       
Total Additions Including From Business Combinations Property Plant Equipment      3 8078 50111 3469 1867 2017 6261 086
Total Assets Less Current Liabilities151 108130 02780 39899 57385 325100 23873 92970 50274 67758 007106 33195 542150 435
Trade Creditors Trade Payables     268 266226 761192 096338 142366 212287 865357 960244 264
Trade Debtors Trade Receivables     224 98692 862111 830233 249172 769132 120210 362260 033
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         2   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         2   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements