Flooring Pro Solutions Ltd

DataGardener
flooring pro solutions ltd
live
Micro

Flooring Pro Solutions Ltd

11005498Private Limited With Share Capital

Willow Cottage Ginns Road, Stocking Pelham, SG90JX
Incorporated

10/10/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

47530

Risk

high risk

Company Overview

Registration, classification & business activity

Flooring Pro Solutions Ltd (11005498) is a private limited with share capital incorporated on 10/10/2017 (8 years old) and registered in stocking pelham, SG90JX. The company operates under SIC code 47530 - retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Private Limited With Share Capital
SIC: 47530
Micro
Incorporated 10/10/2017
SG90JX
2 employees

Financial Overview

Total Assets

£749.2K

Liabilities

£373.7K

Net Assets

£375.5K

Est. Turnover

£1.93M

AI Estimated
Unreported
Cash

£413

Key Metrics

2

Employees

2

Directors

6

Shareholders

7

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:23-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Resolution
Category:Resolution
Date:28-07-2020
Capital Allotment Shares
Category:Capital
Date:28-07-2020
Memorandum Articles
Category:Incorporation
Date:28-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:28-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2019
Resolution
Category:Resolution
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Incorporation Company
Category:Incorporation
Date:10-10-2017

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/07/2026
Filing Date04/02/2026
Latest Accounts30/10/2024

Trading Addresses

Willow Cottage, Stocking Pelham, Buntingford, SG90JXRegistered

Contact

www.gffbentleyhowell.com
Willow Cottage Ginns Road, Stocking Pelham, SG90JX