Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURLONG FLOORING (SOUTHERN) LTD.
Company Information for

FURLONG FLOORING (SOUTHERN) LTD.

UNIT 6 BRIDGE CLOSE, EDISONS PARK, CROSSWAYS INDUSTRIAL PARK, DARTFORD, KENT, DA2 6QN,
Company Registration Number
02704572
Private Limited Company
Active

Company Overview

About Furlong Flooring (southern) Ltd.
FURLONG FLOORING (SOUTHERN) LTD. was founded on 1992-04-07 and has its registered office in Dartford. The organisation's status is listed as "Active". Furlong Flooring (southern) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FURLONG FLOORING (SOUTHERN) LTD.
 
Legal Registered Office
UNIT 6 BRIDGE CLOSE, EDISONS PARK
CROSSWAYS INDUSTRIAL PARK
DARTFORD
KENT
DA2 6QN
Other companies in DA2
 
Previous Names
FURLONG CARPETS (SOUTHERN) LIMITED06/09/2004
Filing Information
Company Number 02704572
Company ID Number 02704572
Date formed 1992-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB620558651  
Last Datalog update: 2024-05-05 11:28:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FURLONG FLOORING (SOUTHERN) LTD.

Current Directors
Officer Role Date Appointed
VICTORIA ROSE WELLS
Company Secretary 2015-04-22
IAN MICHAEL COLLACOTT
Director 2018-01-01
NOEL FURLONG
Director 1997-11-12
MUIR MARTIN O'LOGHLEN
Director 1992-05-14
MICHAEL GEOFFREY SYMONDS
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARK SHARPE
Director 2010-01-01 2016-10-31
NOEL FURLONG
Company Secretary 1997-11-12 2015-04-22
RAYMOND DONALD SPENDIFF
Director 1997-11-12 2014-03-31
KERRI MAY LEWIS
Company Secretary 2009-05-29 2010-06-25
PETER ALAN HUGHES
Director 2001-06-14 2008-01-31
EDEL O'BRIEN
Company Secretary 2002-06-25 2008-01-01
NOEL FURLONG
Company Secretary 1995-10-16 2002-07-01
NOEL FURLONG
Director 1995-10-16 2002-06-25
CHRISTINE FRANCES FURLONG
Director 1992-05-14 1995-11-09
DENISE ANN FLOYD
Company Secretary 1993-06-30 1995-10-16
CHRISTINE FRANCES FURLONG
Company Secretary 1992-05-14 1993-06-30
IAN BRAY
Company Secretary 1992-12-18 1993-06-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-04-07 1992-05-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-04-07 1992-05-18
CHRISTINE FRANCES FURLONG
Director 1992-05-14 1992-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL FURLONG FURLONG FLOORING (WALES) LTD. Director 1998-02-20 CURRENT 1974-03-01 Active
MICHAEL GEOFFREY SYMONDS HICKMANS (SWINDON) LIMITED Director 2006-08-04 CURRENT 1960-09-05 Dissolved 2014-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-08-24AP01DIRECTOR APPOINTED MS CHRISTINE FURLONG
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NOEL FURLONG
2021-06-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MUIR MARTIN O'LOGHLEN
2021-05-18AP01DIRECTOR APPOINTED MARSHA HALPIN
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MRS VICTORIA WELLS
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-23AP01DIRECTOR APPOINTED MR IAN MICHAEL COLLACOTT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2401000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-18AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY SYMONDS
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK SHARPE
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2401000
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM02Termination of appointment of Noel Furlong on 2015-04-22
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-22AP03Appointment of Mrs Victoria Rose Wells as company secretary on 2015-04-22
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2401000
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPENDIFF
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2401000
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2012-07-31SH0130/06/12 STATEMENT OF CAPITAL GBP 2401000
2012-03-28AR0122/03/12 ANNUAL RETURN FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/12 FROM Bridge Close Edisons Park Crossways Industrial Estate Dartford DA2 6QN
2011-04-12AR0122/03/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY KERRI LEWIS
2010-04-21AR0122/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DONALD SPENDIFF / 22/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MUIR MARTIN O'LOGHLEN / 22/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FURLONG / 22/03/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS KERRI MAY LEWIS / 22/03/2010
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-01-07AP01DIRECTOR APPOINTED MR PETER MARK SHARPE
2009-05-29288aSECRETARY APPOINTED MS KERRI MAY LEWIS
2009-04-21363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-20288aSECRETARY APPOINTED MR NOEL FURLONG
2009-04-20288aDIRECTOR APPOINTED MR NOEL FURLONG
2009-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SPENDIFF / 06/09/2004
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-04-20363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-20288bSECRETARY RESIGNED
2006-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-31363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-06CERTNMCOMPANY NAME CHANGED FURLONG CARPETS (SOUTHERN) LIMIT ED CERTIFICATE ISSUED ON 06/09/04
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-12363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-03288aNEW SECRETARY APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-17363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-21363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-04-18363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-05-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-04-01363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 168 SEVENOAKS WAY ST MARY CRAY ORPINGTON KENT BR5 3AE
1998-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1998-04-02363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-02395PARTICULARS OF MORTGAGE/CHARGE
1997-11-19288aNEW DIRECTOR APPOINTED
1997-07-04AUDAUDITOR'S RESIGNATION
1997-04-21363sRETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0220413 Expired Licenced property: UNIT E6 CLIPPER BOULEVARD WEST CROSSWAYS INDUSTRIAL PARK DARTFORD DA2 6QN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FURLONG FLOORING (SOUTHERN) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-02 PART of the property or undertaking has been released from charge NATIONAL IRISH BANK LIMITED
DEBENTURE 1992-12-18 Satisfied HICKSON FLOORING DISTRIBUTORS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURLONG FLOORING (SOUTHERN) LTD.

Intangible Assets
Patents
We have not found any records of FURLONG FLOORING (SOUTHERN) LTD. registering or being granted any patents
Domain Names

FURLONG FLOORING (SOUTHERN) LTD. owns 2 domain names.

regencycarpets.co.uk   furlongcarpets.co.uk  

Trademarks
We have not found any records of FURLONG FLOORING (SOUTHERN) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURLONG FLOORING (SOUTHERN) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as FURLONG FLOORING (SOUTHERN) LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FURLONG FLOORING (SOUTHERN) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party FURLONG FLOORING (SOUTHERN) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOX FLOORING LIMITEDEvent Date2012-09-21
In the High Court of Justice (Chancery Division) Companies Court case number 7433 A Petition to wind up the above-named Company of: 145-157 St. John Street, London. EC1V 4PW presented on the 21 September 2012 by FURLONG FLOORING (SOUTHERN) LIMITED , whose registered office is situate at Bridge Close, Edisons Park, Crossways Industrial Estate, Dartford. DA2 6QN Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL on 5 November 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 November 2012 . The Petitioners Solicitor is J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone 020 7242 8966 , email info@jebaring.co.uk . (Ref LB/ E448983.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURLONG FLOORING (SOUTHERN) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FURLONG FLOORING (SOUTHERN) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DA2 6QN