Solent Contract Flooring Ltd

General information

Name:

Solent Contract Flooring Limited

Office Address:

Tml House 1a The Anchorage PO12 1LY Gosport

Number: 05813534

Incorporation date: 2006-05-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Gosport under the following Company Registration No.: 05813534. The company was started in 2006. The main office of the firm is situated at Tml House 1a The Anchorage. The zip code for this address is PO12 1LY. The company's name change from J P B Flooring to Solent Contract Flooring Ltd took place on Thu, 25th May 2006. The company's registered with SIC code 43330, that means Floor and wall covering. Sat, 30th Apr 2022 is the last time account status updates were reported.

3 transactions have been registered in 2014 with a sum total of £3,526. In 2013 there were less transactions (exactly 2) that added up to £2,132. The Council conducted 3 transactions in 2011, this added up to £24,200. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £41,766. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000, Furn. & Equip. Costing Less Than £6000 and Hired & Contracted Services.

From the data we have gathered, this firm was built eighteen years ago and has so far been governed by two directors.

  • Previous company's names
  • Solent Contract Flooring Ltd 2006-05-25
  • J P B Flooring Ltd 2006-05-11

Financial data based on annual reports

Company staff

Jason P.

Role: Secretary

Appointed: 11 May 2006

Latest update: 22 February 2024

Jason P.

Role: Director

Appointed: 11 May 2006

Latest update: 22 February 2024

John B.

Role: Director

Appointed: 11 May 2006

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Jason P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucy P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason P.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy P.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie B.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023 (AA01)
filed on: 31st, January 2024
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
2014 Hampshire County Council 3 £ 3 526.00
2014-09-18 2210545257 £ 1 296.00 Alterations Under £10,000
2014-09-18 2210545257 £ 1 248.00 Alterations Under £10,000
2014-03-23 2210146723 £ 982.00 Furn. & Equip. Costing Less Than £6000
2013 Hampshire County Council 2 £ 2 132.00
2013-10-23 2209752588 £ 1 360.00 Hired & Contracted Services
2013-10-23 2209752571 £ 772.00 Hired & Contracted Services
2011 Hampshire County Council 3 £ 24 200.00
2011-11-22 2207928824 £ 18 400.00 Payments To Main Contractor
2011-11-22 2207928824 £ 5 200.00 Payments To Main Contractor
2011-11-22 2207928824 £ 600.00 Payments To Main Contractor
2010 Hampshire County Council 10 £ 11 908.00
2010-04-15 3400094539 £ 4 065.00 General Maintenance
2010-08-17 3400100164 £ 1 718.00 Internal Decorations
2010-07-21 3400098883 £ 1 396.00 Internal Decorations

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
17
Company Age

Similar companies nearby

Closest companies