General information

Name:

Floorstock Ltd

Office Address:

Newstead House Pelham Road NG5 1AP Nottingham

Number: 06563066

Incorporation date: 2008-04-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06563066 is a reg. no. assigned to Floorstock Limited. The company was registered as a Private Limited Company on 2008-04-11. The company has been on the British market for sixteen years. This company could be contacted at Newstead House Pelham Road in Nottingham. It's area code assigned is NG5 1AP. The firm's Standard Industrial Classification Code is 46180 and has the NACE code: Agents specialized in the sale of other particular products. Floorstock Ltd reported its account information for the period up to 2022-05-31. The most recent annual confirmation statement was released on 2023-04-09.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £899 in total. The company also worked with the Middlesbrough Council (2 transactions worth £689 in total). Floorstock was the service provided to the Middlesbrough Council Council covering the following areas: Materials - General was also the service provided to the Manchester City Council Council covering the following areas: Cleaning Equipment.

The details that details this company's MDs implies that there are two directors: Wayne H. and Richard C. who became a part of the team on 2016-04-05 and 2008-04-14. In order to provide support to the directors, this business has been utilizing the skills of Richard C. as a secretary since the appointment on 2013-05-31.

Financial data based on annual reports

Company staff

Wayne H.

Role: Director

Appointed: 05 April 2016

Latest update: 1 March 2024

Richard C.

Role: Secretary

Appointed: 31 May 2013

Latest update: 1 March 2024

Richard C.

Role: Director

Appointed: 14 April 2008

Latest update: 1 March 2024

People with significant control

Executives who have control over the firm are as follows: Richard C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kelly C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kelly C.
Notified on 2 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan M.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 31 May 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 31 May 2012
Annual Accounts 4 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 November 2013
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 14 October 2014
Annual Accounts 6 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 6 December 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (9 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
2011 Middlesbrough Council 2 £ 688.70
2011-09-09 5101101669 £ 530.20 Materials - General
2011-09-09 5101101669 £ 158.50 Materials - General
2010 Manchester City Council 1 £ 898.62
2010-12-29 5100401281 £ 898.62 Cleaning Equipment

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
16
Company Age

Similar companies nearby

Closest companies