C L Floor Care Limited

General information

Name:

C L Floor Care Ltd

Office Address:

277 Clough Street ST1 4BA Stoke-on-trent

Number: 06652983

Incorporation date: 2008-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01782410694

Emails:

  • sales@clfloorcare.co.uk

Website

www.clfloorcare.co.uk

Description

Data updated on:

C L Floor Care is a business registered at ST1 4BA Stoke-on-trent at 277 Clough Street. This enterprise has been operating since 2008 and is registered under reg. no. 06652983. This enterprise has existed on the British market for 16 years now and its official status is active. This business's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. C L Floor Care Ltd released its account information for the period that ended on 2022-07-31. The company's latest confirmation statement was released on 2023-07-22.

1 transaction have been registered in 2015 with a sum total of £1,063. In 2014 there was a similar number of transactions (exactly 6) that added up to £14,408. The Council conducted 4 transactions in 2013, this added up to £2,934. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £23,548. Cooperation with the Derby City Council council covered the following areas: Supplies And Services, Transport Costs and Equipment, Furniture & Materials.

Craig L. is the following enterprise's solitary managing director, that was appointed 16 years ago. Since 2010 Kerrie M., had been functioning as a director for the firm up until the resignation in October 2017. Furthermore a different director, specifically Emily S. resigned in July 2010.

Financial data based on annual reports

Company staff

Craig L.

Role: Director

Appointed: 22 July 2008

Latest update: 31 January 2024

People with significant control

Craig L. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Craig L.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Kerrie M.
Notified on 1 July 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 February 2014
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 2013-08-01
Date Approval Accounts 3 December 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 March 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (7 pages)

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
2015 Derby City Council 1 £ 1 063.13
2015-02-03 2181142 £ 1 063.13 Supplies And Services
2014 Derby City Council 6 £ 14 407.72
2014-11-07 2118446 £ 8 900.00 Supplies And Services
2014-10-03 2075093 £ 3 250.00 Transport Costs
2014-02-18 1907322 £ 1 012.50 Supplies And Services
2013 Derby City Council 4 £ 2 933.80
2013-06-07 1767135 £ 1 575.60 Supplies And Services
2013-06-07 1767120 £ 787.80 Supplies And Services
2013-06-07 1763111 £ 411.40 Supplies And Services
2012 Derby City Council 5 £ 5 143.42
2012-11-16 1629067 £ 1 897.67 Supplies And Services
2012-12-14 1649393 £ 1 758.80 Supplies And Services
2012-09-14 1585017 £ 1 237.50 Equipment, Furniture & Materials

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Twitter feed by @clfloorcareltd

clfloorcareltd has over 206 tweets, 589 followers and follows 1003 accounts.

Similar companies nearby

Closest companies