Stylefloor Limited PRESTON


Founded in 2008, Stylefloor, classified under reg no. 06716423 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for 16 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Mark F., appointed on 6 October 2008. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Leo F., John C. and others listed below. There were no ex secretaries.

Stylefloor Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06716423
Date of Incorporation Mon, 6th Oct 2008
Industry Floor and wall covering
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Mark F.

Position: Director

Appointed: 06 October 2008

Leo F.

Position: Director

Appointed: 26 June 2012

Resigned: 29 June 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2008

Resigned: 06 October 2008

John C.

Position: Director

Appointed: 06 October 2008

Resigned: 06 October 2008

David F.

Position: Director

Appointed: 06 October 2008

Resigned: 30 October 2009

Leo F.

Position: Director

Appointed: 06 October 2008

Resigned: 30 October 2009

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Barbara F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David F.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 7776 1608 6468 857      
Balance Sheet
Cash Bank On Hand   48 36020 83121 0592 2526 74414 0217 716
Current Assets237 859173 851182 640214 113217 162181 873176 665242 172276 749387 984
Debtors177 467132 833147 949134 053165 268129 713145 978193 867220 373341 224
Net Assets Liabilities   8 85711 64419 68424 61625 03924 76739 024
Other Debtors   65 244107 43492 993114 704159 572194 304295 447
Property Plant Equipment   1 7972 76512 81616 60613 97411 01810 643
Total Inventories   31 70031 06331 10128 43541 56142 35539 044
Cash Bank In Hand30 0888 4771 65748 360      
Stocks Inventory30 30432 54133 03431 700      
Tangible Fixed Assets7 678280 1 797      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve3 7756 1588 6448 855      
Shareholder Funds3 7776 1608 6468 857      
Other
Accumulated Depreciation Impairment Property Plant Equipment   50 30350 88427 81330 85434 25137 75541 091
Average Number Employees During Period      8676
Balances Amounts Owed By Related Parties   6 40973 54652 94971 710139 761142 306253 595
Bank Borrowings Overdrafts       46 85936 46526 616
Creditors   206 712207 836174 323167 50346 85936 46526 616
Future Minimum Lease Payments Under Non-cancellable Operating Leases     102 68383 36758 96734 56710 167
Increase From Depreciation Charge For Year Property Plant Equipment    5821 4143 0403 3973 5193 336
Net Current Assets Liabilities-2 3915 9368 6467 4019 3267 5509 16258 89851 06755 709
Number Shares Issued Fully Paid    2     
Other Creditors   49 18145 71319 38876 91832 29933 49214 751
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 485  15 
Other Disposals Property Plant Equipment     24 485  365 
Other Taxation Social Security Payable   37 46731 82727 22146 379107 175117 278181 949
Par Value Share 1111     
Property Plant Equipment Gross Cost   52 10053 65040 62947 46048 22548 77351 734
Provisions For Liabilities Balance Sheet Subtotal   3414476821 152974853712
Total Additions Including From Business Combinations Property Plant Equipment    1 55011 4646 8317659132 961
Total Assets Less Current Liabilities5 2876 2168 6469 19812 09120 36625 76872 87262 08566 352
Trade Creditors Trade Payables   120 064130 296127 71444 20640 65965 306125 726
Trade Debtors Trade Receivables   68 80957 83436 72031 27434 29526 06945 777
Creditors Due Within One Year240 250167 915173 994206 712      
Number Shares Allotted 222      
Provisions For Liabilities Charges1 51056 341      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 6th October 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements