Company Information for PETER NEWMAN FLOORING LIMITED
JAMES HOUSE, 40 LAGLAND STREET, POOLE DORSET, BH15 1QG,
|
Company Registration Number
01481641
Private Limited Company
Active |
Company Name | |
---|---|
PETER NEWMAN FLOORING LIMITED | |
Legal Registered Office | |
JAMES HOUSE 40 LAGLAND STREET POOLE DORSET BH15 1QG Other companies in BH15 | |
Company Number | 01481641 | |
---|---|---|
Company ID Number | 01481641 | |
Date formed | 1980-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB323628076 |
Last Datalog update: | 2024-02-05 15:46:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERRICK JOHN SMITH |
||
SIMON JAMES MARSH |
||
MERRICK JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES NEWMAN |
Director | ||
PETER JOHN NEWMAN |
Company Secretary | ||
DOUGLAS GEORGE MARSH |
Director | ||
PETER JOHN NEWMAN |
Director | ||
MICHAEL ALLAN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MNS FLOORS LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
PN FLOORING LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
MNS FLOORS LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
SIMMER INTERIORS LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
NEWFLOOR LTD. | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
PN FLOORING LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
MNS FLOORS LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN O'HARA | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Mr Simon James Marsh on 2021-02-01 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon James Marsh on 2021-02-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MERRICK JOHN SMITH on 2021-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HARRY MERRICK SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon James Marsh on 2016-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERRICK JOHN SMITH / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEWMAN / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MARSH / 02/02/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 02/02/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER NEWMAN | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL ALLAN SMITH LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOUGLAS GEORGE MARSH LOGGED FORM | |
288a | DIRECTOR APPOINTED ANDREW JAMES NEWMAN | |
288a | DIRECTOR AND SECRETARY APPOINTED MERRICK SMITH | |
288a | DIRECTOR APPOINTED SIMON MARSH | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
122 | £ IC 1300/1000 03/11/03 £ SR 300@1=300 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/2000 11/03/02 | |
RES13 | SUB DIV/PREF DIV/VARIOU 11/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 11/03/02 | |
88(2)R | AD 20/03/02--------- £ SI 300@1=300 £ IC 1000/1300 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/94 FROM: NORTON HOUSE 59 LAGLAND ST POOLE DORSET BH15 1QG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 41,170 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 33,919 |
Creditors Due Within One Year | 2013-03-31 | £ 292,771 |
Creditors Due Within One Year | 2012-04-01 | £ 185,617 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER NEWMAN FLOORING LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 1,000 |
Current Assets | 2013-03-31 | £ 304,419 |
Current Assets | 2012-04-01 | £ 240,955 |
Debtors | 2013-03-31 | £ 197,682 |
Debtors | 2012-04-01 | £ 126,935 |
Stocks Inventory | 2013-03-31 | £ 106,737 |
Stocks Inventory | 2012-04-01 | £ 114,020 |
Tangible Fixed Assets | 2013-03-31 | £ 34,717 |
Tangible Fixed Assets | 2012-04-01 | £ 34,843 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
HRA Contract Payments |
Borough of Poole | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
HRA Contract Payments |
East Dorset Council | |
|
|
Poole Housing Partnership | |
|
Decant |
Christchurch Borough Council | |
|
|
Borough of Poole | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
Miscellaneous Fees |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
Miscellaneous Fees |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
Miscellaneous Fees |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
Miscellaneous Fees |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
Works |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
Works |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |