Folkspur Flooring Limited

General information

Name:

Folkspur Flooring Ltd

Office Address:

3 Carrera House Merlin Centre Gatehouse Close HP19 8DP Aylesbury

Number: 01710299

Incorporation date: 1983-03-28

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Folkspur Flooring Limited, a Private Limited Company, with headquarters in 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury. The office's zip code HP19 8DP. The firm has been prospering 41 years on the market. The company's registration number is 01710299. The firm's SIC code is 43330, that means Floor and wall covering. The company's most recent financial reports describe the period up to 2022-04-05 and the latest confirmation statement was submitted on 2023-06-19.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 44 transactions from worth at least 500 pounds each, amounting to £252,126 in total. The company also worked with the Milton Keynes Council (7 transactions worth £25,570 in total). Folkspur Flooring was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services and Premises-related Expenditure.

Robert S. and Thomas J. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 1991. In order to provide support to the directors, the limited company has been utilizing the skills of Robert S. as a secretary.

Financial data based on annual reports

Company staff

Robert S.

Role: Secretary

Latest update: 5 March 2024

Robert S.

Role: Director

Appointed: 19 June 1991

Latest update: 5 March 2024

Thomas J.

Role: Director

Appointed: 19 June 1991

Latest update: 5 March 2024

People with significant control

Executives who control the firm include: Robert S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert S.
Notified on 1 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas J.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert S.
Notified on 16 June 2016
Ceased on 25 June 2023
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 2 January 2014
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 2 January 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 24 December 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 2021-04-05
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-05 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 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 Buckinghamshire 6 £ 33 048.45
2015-01-14 3400961801 £ 13 407.53
2015-03-04 3400973736 £ 9 628.20
2014 Buckinghamshire 13 £ 59 777.93
2014-01-15 3400875531 £ 20 169.84
2014-04-25 3400899792 £ 12 038.68
2014 Milton Keynes Council 3 £ 6 610.90
2014-09-05 5100724824 £ 3 432.00 Supplies And Services
2014-08-29 5100723564 £ 2 221.90 Premises-related Expenditure
2013 Buckinghamshire 21 £ 138 161.94
2013-09-25 3400848164 £ 20 109.72
2013-04-17 3400810775 £ 17 716.74
2013 Milton Keynes Council 1 £ 4 389.37
2013-12-13 5100682440 £ 4 389.37 Premises-related Expenditure
2012 Milton Keynes Council 1 £ 1 800.50
2012-02-29 5100570355 £ 1 800.50 Premises-related Expenditure
2011 Buckinghamshire 4 £ 21 137.22
2011-03-18 3400636471 £ 8 117.55
2011-03-23 3400636964 £ 6 959.74
2011 Milton Keynes Council 2 £ 12 768.86
2011-04-27 5100517157 £ 8 468.86 Premises-related Expenditure
2011-05-06 5100518701 £ 4 300.00 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
41
Company Age

Similar companies nearby

Closest companies