Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT FLOORING SOLUTIONS LIMITED
Company Information for

CONTRACT FLOORING SOLUTIONS LIMITED

POPLAR HOUSE GEORGE ROAD, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, B60 3BF,
Company Registration Number
05463582
Private Limited Company
Active

Company Overview

About Contract Flooring Solutions Ltd
CONTRACT FLOORING SOLUTIONS LIMITED was founded on 2005-05-25 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Contract Flooring Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTRACT FLOORING SOLUTIONS LIMITED
 
Legal Registered Office
POPLAR HOUSE GEORGE ROAD
BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
B60 3BF
Other companies in B63
 
Filing Information
Company Number 05463582
Company ID Number 05463582
Date formed 2005-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB301990420  
Last Datalog update: 2023-09-05 16:41:07
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CONTRACT FLOORING SOLUTIONS LIMITED
The following companies were found which have the same name as CONTRACT FLOORING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACT FLOORING SOLUTIONS LLC PO BOX 209 Saratoga REXFORD NY 12148 Active Company formed on the 2007-03-27
Contract Flooring Solutions, Inc. 23582 Amalia Place Mission Viejo CA 92691 FTB Suspended Company formed on the 2002-03-21
CONTRACT FLOORING SOLUTIONS, INC. 3305 NORTH S STREET PENSACOLA FL 32505 Inactive Company formed on the 2001-01-31
CONTRACT FLOORING SOLUTIONS LLC Georgia Unknown
CONTRACT FLOORING SOLUTIONS LLC Georgia Unknown
CONTRACT FLOORING SOLUTIONS LLC Georgia Unknown
CONTRACT FLOORING SOLUTIONS NE LTD UNIT 2C POPLAR COURT NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON TYNE AND WEAR NE23 1WA Active Company formed on the 2023-12-12

Company Officers of CONTRACT FLOORING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ARTHUR DAY
Company Secretary 2005-05-25
STEPHEN ARTHUR DAY
Director 2005-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN GARDNER
Director 2005-05-25 2015-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARTHUR DAY PLYMOUTH PROPERTY (MIDLANDS) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
STEPHEN ARTHUR DAY CONTRACT SHOW HOME SOLUTIONS LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-02-09
STEPHEN ARTHUR DAY CONTRACT SHOW HOMES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-02-09
STEPHEN ARTHUR DAY CONTRACT INTERIOR DESIGN LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2017-03-21
STEPHEN ARTHUR DAY LINTHURST PROPERTIES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
STEPHEN ARTHUR DAY POPLAR CARPET CENTRE LIMITED Director 2001-01-16 CURRENT 2001-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Particulars of variation of rights attached to shares
2024-03-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-03-19Memorandum articles filed
2024-03-19Change of share class name or designation
2023-08-18FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054635820006
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 054635820008
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054635820008
2021-11-29AP01DIRECTOR APPOINTED MR STEPHEN PAUL DAY
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-02-09SH0127/01/21 STATEMENT OF CAPITAL GBP 55
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-04-07PSC04Change of details for Mr Stephen Arthur Day as a person with significant control on 2020-04-07
2020-04-07CH01Director's details changed for Mr Stephen Arthur Day on 2020-04-07
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054635820007
2019-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-26CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ARTHUR DAY on 2019-09-25
2019-09-25CH01Director's details changed for Mr Stephen Arthur Day on 2019-09-25
2019-09-25PSC04Change of details for Mr Stephen Arthur Day as a person with significant control on 2019-09-25
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ARTHUR DAY on 2019-09-25
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054635820005
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054635820006
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054635820004
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 50
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-08-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054635820005
2015-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-15SH03Purchase of own shares
2015-03-25SH06Cancellation of shares. Statement of capital on 2015-03-04 GBP 50
2015-03-25RES09Resolution of authority to purchase a number of shares
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN GARDNER
2014-07-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0125/05/14 ANNUAL RETURN FULL LIST
2013-06-24CH01Director's details changed for Mr Andrew Stephen Gardner on 2013-06-24
2013-06-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ARTHUR DAY on 2013-01-16
2013-05-28CH01Director's details changed for Mr Stephen Arthur Day on 2013-01-16
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054635820004
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE, 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9JR
2012-06-27AR0125/05/12 FULL LIST
2012-06-21AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-01AR0125/05/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 01/05/2011
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-08AR0125/05/10 FULL LIST
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ARTHUR DAY / 04/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR DAY / 04/03/2010
2009-11-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-07RES01ALTER ARTICLES 29/04/2008
2007-06-20363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-14363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-08-03225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1112692 Active Licenced property: GEORGE ROAD POPLAR HOUSE BROMSGROVE GB B60 3BF. Correspondance address: GEORGE ROAD POPLAR HOUSE BROMSGROVE GB B60 3AL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT FLOORING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 CONTRACT FLOORING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT FLOORING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CONTRACT FLOORING SOLUTIONS LIMITED owns 1 domain names.

contractflooring.co.uk  

Trademarks
We have not found any records of CONTRACT FLOORING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT FLOORING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CONTRACT FLOORING SOLUTIONS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT FLOORING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONTRACT FLOORING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0044219097Articles of wood, n.e.s.
2015-11-0044219097Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT FLOORING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACT FLOORING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.