The Wooden Floor Specialists (london) Limited PORTSMOUTH


The Wooden Floor Specialists (london) started in year 1998 as Private Limited Company with registration number 03522026. The The Wooden Floor Specialists (london) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre Northarbour Road. Postal code: PO6 3TH. Since Thursday 15th July 2021 The Wooden Floor Specialists (london) Limited is no longer carrying the name The Wooden Floor Specialists.

The company has 2 directors, namely Maria P., Barry D.. Of them, Barry D. has been with the company the longest, being appointed on 4 March 1998 and Maria P. has been with the company for the least time - from 10 March 2021. 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.

The Wooden Floor Specialists (london) Limited Address / Contact

Office Address 3 Acorn Business Centre Northarbour Road
Office Address2 Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522026
Date of Incorporation Wed, 4th Mar 1998
Industry Floor and wall covering
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Maria P.

Position: Director

Appointed: 10 March 2021

Barry D.

Position: Director

Appointed: 04 March 1998

Christopher N.

Position: Director

Appointed: 01 April 2012

Resigned: 21 November 2014

Lilian D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 22 November 2014

Sema M.

Position: Director

Appointed: 01 September 1999

Resigned: 31 March 2005

Sema M.

Position: Secretary

Appointed: 04 March 1998

Resigned: 31 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 1998

Resigned: 04 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 04 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is The Wooden Floor Specialists (Holdings) Limited from Portsmouth, United Kingdom. This PSC is categorised as "a limited", 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. The second entity in the PSC register is Barry D. This PSC has significiant influence or control over the company,. The third one is Maria P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Wooden Floor Specialists (Holdings) Limited

3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13201790
Notified on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry D.

Notified on 30 June 2016
Ceased on 15 March 2021
Nature of control: significiant influence or control

Maria P.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Wooden Floor Specialists July 15, 2021
Wooden Floor Specialists June 4, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand    245 722214 322145 106169 559190 612244 459164 955191 890181 551
Current Assets103 98375 16664 634225 307271 671265 418196 387241 800328 631313 314340 248290 085238 449
Debtors25 2787 3626 46311 92312 82437 35841 28157 24143 01960 855165 29388 19546 898
Net Assets Liabilities    405 437400 489344 746362 653363 644395 528232 229172 207160 783
Other Debtors    5 0642 1511 9429 00013 58213 60713 04218 27711 041
Property Plant Equipment    193 861201 055194 838181 768168 343171 81421 91019 83515 170
Total Inventories    13 12513 73810 00015 00095 0008 00010 00010 000 
Cash Bank In Hand62 45557 93946 156200 804245 722        
Net Assets Liabilities Including Pension Asset Liability182 575190 354216 682381 367405 437        
Stocks Inventory16 2509 86512 01512 58013 125        
Tangible Fixed Assets367 005357 165352 027199 186193 861        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve182 573190 352216 680381 365405 435        
Other
Accumulated Depreciation Impairment Property Plant Equipment    142 825146 090172 615183 180108 989118 539107 324113 935118 991
Additions Other Than Through Business Combinations Property Plant Equipment     21 52319 9581 3227 47713 0214 8264 536391
Amounts Owed By Related Parties          97 18640 466 
Average Number Employees During Period        56644
Balances Amounts Owed By Related Parties      47      
Bank Borrowings Overdrafts          39 16730 00019 167
Corporation Tax Payable    18 81026 58311 460      
Creditors    60 09565 98438 7761 795130 93185 65939 16730 00019 167
Dividends Paid     89 000       
Finance Lease Liabilities Present Value Total      7 7031 795     
Future Minimum Lease Payments Under Non-cancellable Operating Leases        162 000144 000126 000108 000 
Increase From Depreciation Charge For Year Property Plant Equipment     12 35910 40212 77711 1349 5506 9446 6115 056
Net Current Assets Liabilities-42 371-56 906-58 766182 181211 576199 435162 611187 623197 700227 655252 181184 937166 647
Number Shares Issued Fully Paid      222    
Other Creditors    3 53924 63111 35611 40356 6613 87614 71756 3828 258
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 094 2 21285 325 18 159  
Other Disposals Property Plant Equipment     11 064 3 82795 093 165 945  
Other Taxation Social Security Payable    11 41214 80526 96032 90533 10542 13831 6729 54712 218
Par Value Share 1 11 111    
Profit Loss     84 053       
Property Plant Equipment Gross Cost    336 686347 145367 453364 948277 332290 353129 234133 770134 161
Provisions For Liabilities Balance Sheet Subtotal       4 9432 3993 9412 6952 5651 867
Total Assets Less Current Liabilities324 634300 259293 261381 367 400 490357 449369 391366 043399 469274 091204 772181 817
Trade Creditors Trade Payables    26 334  9 86941 16539 64530 84529 21941 326
Trade Debtors Trade Receivables    7 76035 20739 33948 24129 43747 24855 06529 45235 857
Capital Employed182 575190 354216 682381 367405 437        
Creditors Due After One Year142 059109 90576 579          
Creditors Due Within One Year146 354132 072123 40043 12660 095        
Number Shares Allotted 2 22        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 11 065 171 2892 223        
Tangible Fixed Assets Cost Or Valuation481 279479 547484 004332 706336 686        
Tangible Fixed Assets Depreciation114 274122 382131 977133 520142 825        
Tangible Fixed Assets Depreciation Charged In Period 11 307 11 6669 305        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 199 10 123         
Tangible Fixed Assets Disposals 12 797 322 587-1 757        

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 record for the accounting period up to Monday 31st July 2023
filed on: 28th, February 2024
Free Download (13 pages)

Company search

Advertisements