Beveridge Flooring Limited

General information

Name:

Beveridge Flooring Ltd

Office Address:

Tml House 1a The Anchorage PO12 1LY Gosport

Number: 05363749

Incorporation date: 2005-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05363749 19 years ago, Beveridge Flooring Limited was set up as a Private Limited Company. Its active registration address is Tml House, 1a The Anchorage Gosport. The firm has operated under three different names. The first official name, P.a.b. Holdings, was changed on May 22, 2006 to P A Beveridge. The current name is in use since 2006, is Beveridge Flooring Limited. The enterprise's Standard Industrial Classification Code is 43330 and has the NACE code: Floor and wall covering. Thu, 31st Mar 2022 is the last time the accounts were reported.

2 transactions have been registered in 2013 with a sum total of £3,120. In 2012 there was a similar number of transactions (exactly 4) that added up to £44,709. The Council conducted 4 transactions in 2011, this added up to £10,342. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £64,713. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000, Furn. & Equip. Costing Less Than £6000 and Management Partnership.

As the data suggests, the following business was founded in February 2005 and has been guided by seven directors, out of whom five (Diane H., Stacey H., Andrew B. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. In order to provide support to the directors, this particular business has been utilizing the expertise of Richard H. as a secretary since January 2007.

  • Previous company's names
  • Beveridge Flooring Limited 2006-11-15
  • P A Beveridge Limited 2006-05-22
  • P.a.b. Holdings Limited 2005-02-14

Financial data based on annual reports

Company staff

Diane H.

Role: Director

Appointed: 25 March 2008

Latest update: 21 February 2024

Stacey H.

Role: Director

Appointed: 25 March 2008

Latest update: 21 February 2024

Andrew B.

Role: Director

Appointed: 01 April 2007

Latest update: 21 February 2024

Richard H.

Role: Secretary

Appointed: 04 January 2007

Latest update: 21 February 2024

Richard H.

Role: Director

Appointed: 11 December 2006

Latest update: 21 February 2024

Peter B.

Role: Director

Appointed: 18 February 2005

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter B. has 3/4 to full of voting rights. Diane H. owns 1/2 or less of company shares.

Peter B.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
Diane H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 2 £ 3 120.00
2013-09-03 2209610811 £ 2 184.00 Alterations Under £10,000
2013-03-08 2209171992 £ 936.00 Furn. & Equip. Costing Less Than £6000
2012 Hampshire County Council 4 £ 44 708.95
2012-09-04 3400122728 £ 29 352.35 Other Misc Expenses
2012-08-30 3400122622 £ 8 524.30 Management Partnership
2012-09-07 2208689784 £ 5 936.30 Payments To Main Contractor
2011 Hampshire County Council 4 £ 10 341.56
2011-09-08 2207716956 £ 6 042.46 Alterations Under £10,000
2011-05-06 2207383530 £ 2 149.55 Furn. & Equip. Costing Less Than £6000
2011-05-11 2207398127 £ 1 563.00 Furn. & Equip. Costing Less Than £6000
2010 Hampshire County Council 2 £ 6 542.26
2010-09-07 2206672304 £ 5 209.65 Alterations Under £10,000
2010-09-22 2206725424 £ 1 332.61 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
19
Company Age

Similar companies nearby

Closest companies