Techfloor Services Limited PRESTON


Techfloor Services started in year 2005 as Private Limited Company with registration number 05356646. The Techfloor Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP. Since 2008-12-05 Techfloor Services Limited is no longer carrying the name Premier Commercial Flooring Solutions.

At the moment there are 3 directors in the the company, namely Mark F., Leo F. and Barbara F.. In addition one secretary - Barbara F. - is with the firm. As of 15 May 2024, there were 4 ex directors - David S., David F. and others listed below. There were no ex secretaries.

Techfloor Services 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 05356646
Date of Incorporation Tue, 8th Feb 2005
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Mark F.

Position: Director

Appointed: 01 November 2023

Leo F.

Position: Director

Appointed: 29 June 2012

Barbara F.

Position: Director

Appointed: 08 February 2005

Barbara F.

Position: Secretary

Appointed: 08 February 2005

David S.

Position: Director

Appointed: 01 November 2018

Resigned: 31 October 2023

David F.

Position: Director

Appointed: 06 May 2005

Resigned: 01 November 2018

Philip H.

Position: Director

Appointed: 06 May 2005

Resigned: 12 November 2007

Leo F.

Position: Director

Appointed: 08 February 2005

Resigned: 01 April 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 February 2005

Resigned: 08 February 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2005

Resigned: 08 February 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Leo F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Barbara F. This PSC owns 25-50% shares and has 25-50% voting rights.

Leo F.

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

Barbara F.

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

Company previous names

Premier Commercial Flooring Solutions December 5, 2008

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 Worth166 668174 836211 451165 779      
Balance Sheet
Cash Bank On Hand   230 475171 61191 68423482696 140
Current Assets795 009745 913868 092937 986847 167885 672769 015875 600896 977942 352
Debtors386 512295 083432 402370 615322 221349 251337 745353 864312 327277 457
Net Assets Liabilities   165 779139 105154 931111 560128 458132 993136 030
Other Debtors   365 017259 879338 292333 907346 738222 541129 853
Property Plant Equipment   54 91946 52596 24278 80466 19977 44794 079
Total Inventories   336 896353 335444 737431 247521 688584 624568 755
Cash Bank In Hand99 95984 6278 499230 475      
Stocks Inventory308 538366 203427 191336 896      
Tangible Fixed Assets60 94143 58835 72954 919      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve166 568174 736211 351165 679      
Shareholder Funds166 668174 836211 451165 779      
Other
Accumulated Depreciation Impairment Property Plant Equipment   68 35259 32483 080107 72280 910100 15191 958
Average Number Employees During Period      5455
Balances Amounts Owed To Related Parties   6 40973 54652 94971 710139 761142 306253 595
Bank Borrowings Overdrafts     24 04410 568220 000172 000124 000
Creditors   25 14724 06246 62119 494222 365181 177152 705
Future Minimum Lease Payments Under Non-cancellable Operating Leases     25 7972 437   
Increase From Depreciation Charge For Year Property Plant Equipment    23 81923 75624 64215 68819 24118 122
Net Current Assets Liabilities139 449146 667186 510142 951123 516112 28364 934289 252246 988210 462
Number Shares Issued Fully Paid    5     
Other Creditors   25 14724 06222 5778 9262 3659 17728 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 847  42 500 26 315
Other Disposals Property Plant Equipment    34 538  42 500 26 315
Other Taxation Social Security Payable   171 458210 381228 355101 701133 281207 130108 385
Par Value Share 1  1     
Property Plant Equipment Gross Cost   123 271105 849179 322186 526147 109177 598186 037
Provisions For Liabilities Balance Sheet Subtotal   6 9446 8746 97312 6844 62810 26515 806
Total Additions Including From Business Combinations Property Plant Equipment    17 11673 4737 2043 08330 48934 754
Total Assets Less Current Liabilities200 390190 255222 239197 870170 041208 525143 738355 451324 435304 541
Trade Creditors Trade Payables   450 004363 917213 676248 852119 500128 58235 523
Trade Debtors Trade Receivables   5 59862 34210 9593 8387 12689 786147 604
Creditors Due After One Year23 4268 2534 78325 147      
Creditors Due Within One Year655 560599 246681 582795 035      
Number Shares Allotted 100        
Provisions For Liabilities Charges10 2967 1666 0056 944      
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-02 secretary's details were changed
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements