The National Flooring Company Limited PETERBOROUGH


The National Flooring Company started in year 1995 as Private Limited Company with registration number 03059829. The The National Flooring Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Peterborough at Crusader House High Street. Postal code: PE6 9HQ. Since 1996-09-10 The National Flooring Company Limited is no longer carrying the name Spot On Innovations.

The company has 2 directors, namely Matthew B., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 17 September 1996 and Matthew B. has been with the company for the least time - from 7 March 2019. At the moment 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.

The National Flooring Company Limited Address / Contact

Office Address Crusader House High Street
Office Address2 Maxey
Town Peterborough
Post code PE6 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059829
Date of Incorporation Tue, 23rd May 1995
Industry Floor and wall covering
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Matthew B.

Position: Director

Appointed: 07 March 2019

Robert B.

Position: Director

Appointed: 17 September 1996

Lynn B.

Position: Director

Appointed: 01 September 2004

Resigned: 11 February 2010

Richard A.

Position: Director

Appointed: 01 September 2004

Resigned: 15 April 2008

Lynn B.

Position: Secretary

Appointed: 17 September 1996

Resigned: 11 February 2010

Marlene T.

Position: Secretary

Appointed: 11 July 1996

Resigned: 14 October 1996

Richard G.

Position: Director

Appointed: 11 July 1996

Resigned: 14 October 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1995

Resigned: 11 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 1995

Resigned: 11 July 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Dega Limited from Peterborough, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dega Limited

Crusader House High Street, Maxey, Peterborough, Northamptonshire, PE6 9HQ, England

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04139326
Notified on 22 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spot On Innovations September 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth119 355146 786156 903       
Balance Sheet
Cash Bank In Hand229 409127 525185 037       
Cash Bank On Hand  185 037147 139204 927185 200287 914169 848107 735118 616
Current Assets698 571821 234599 962675 509750 938842 198847 457850 313786 066863 994
Debtors455 878667 668388 571525 766517 364598 859518 684633 284529 884545 261
Other Debtors    2006 00010 85510 7025 90312 223
Property Plant Equipment  24 61619 66621 23530 45031 78523 86625 88472 158
Stocks Inventory13 28426 04126 354       
Tangible Fixed Assets20 95325 83524 616       
Total Inventories  26 3542 60428 64758 13940 85947 181148 447200 117
Net Assets Liabilities      199 020212 789213 599445 523
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve114 355141 786151 903       
Shareholder Funds119 355146 786156 903       
Other
Accounting Period Subsidiary2 0132 0142 015       
Accrued Liabilities Deferred Income  118 185129 681132 489132 526135 433103 05730 90233 003
Accumulated Amortisation Impairment Intangible Assets  9 2009 2009 2009 2009 2009 200  
Accumulated Depreciation Impairment Property Plant Equipment  69 62875 37075 86388 943103 303112 001123 355137 600
Amounts Owed To Group Undertakings  145 802178 303231 47495 958290 43575 020361 881 
Average Number Employees During Period  1415201920181819
Corporation Tax Payable  8 58526 11820 22414 11116 6714 852 42 336
Creditors  467 676526 194587 476672 060680 222209 445598 35120 399
Creditors Due Within One Year600 170700 284467 676       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 57810 002  3 558  
Disposals Property Plant Equipment   7 21110 289  5 900  
Fixed Assets20 95425 83624 61719 66621 23530 45031 78523 86625 884 
Increase From Depreciation Charge For Year Property Plant Equipment   11 32010 49513 08014 36012 25611 35414 245
Intangible Assets Gross Cost  9 2009 2009 2009 2009 2009 200  
Intangible Fixed Assets Aggregate Amortisation Impairment9 2009 200        
Intangible Fixed Assets Cost Or Valuation9 2009 200        
Investments Fixed Assets111       
Investments In Group Undertakings  1-1      
Net Current Assets Liabilities98 401120 950132 286149 315163 462170 138167 235398 368187 715393 764
Number Shares Allotted 5 0005 000       
Number Shares Issued Fully Paid   5 0005 0005 0005 0005 0005 0005 000
Other Creditors  1 4841 5323 2652 4934 4892 2992 718-1 054
Other Taxation Social Security Payable  13 21914 52513 66816 42617 92415 03516 42219 510
Par Value Share 111111111
Prepayments Accrued Income  53 14346 39157 94545 67760 08214 74149 18430 836
Property Plant Equipment Gross Cost  94 24495 03697 098119 393135 088135 867149 239209 758
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions 14 74410 374       
Tangible Fixed Assets Cost Or Valuation77 91184 58094 244       
Tangible Fixed Assets Depreciation56 95858 74569 628       
Tangible Fixed Assets Depreciation Charged In Period 9 86211 593       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 075710       
Tangible Fixed Assets Disposals 8 075710       
Total Additions Including From Business Combinations Property Plant Equipment   8 00312 35122 29515 6956 67913 37260 519
Total Assets Less Current Liabilities119 355146 786156 903168 981184 697200 588199 020422 234213 599465 922
Trade Creditors Trade Payables  81 00486 340105 690338 065140 25187 484160 802299 934
Trade Debtors Trade Receivables  342 561479 375461 361537 379447 747399 243474 460501 865
Amounts Owed By Group Undertakings       208 598  
Bank Borrowings Overdrafts       20 389  
Corporation Tax Recoverable        337337
Disposals Decrease In Amortisation Impairment Intangible Assets        9 200 
Disposals Intangible Assets        9 200 
Finance Lease Liabilities Present Value Total         20 399
Increase Decrease In Property Plant Equipment         41 997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, May 2023
Free Download (10 pages)

Company search

Advertisements