Company Information for CHILTERN FLOORING SUPPLIES LIMITED
57 London Road, High Wycombe, BUCKINGHAMSHIRE, HP11 1BS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHILTERN FLOORING SUPPLIES LIMITED | |
Legal Registered Office | |
57 London Road High Wycombe BUCKINGHAMSHIRE HP11 1BS Other companies in HP13 | |
Company Number | 04454585 | |
---|---|---|
Company ID Number | 04454585 | |
Date formed | 2002-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2020-06-30 | |
Account next due | 2022-03-31 | |
Latest return | 2022-06-05 | |
Return next due | 2023-06-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB794793460 |
Last Datalog update: | 2022-08-16 10:18:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BALQEES AKHTAR KARIM |
||
ARSHED MAHMOOD KARIM |
||
BALQEES AKHTAR KARIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | ||
Change of details for Mr Arshed Mahmood Karim as a person with significant control on 2021-12-13 | ||
Change of details for Mrs Balqees Akhtar Karim as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Arshed Mahmood Karim as a person with significant control on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALQEES AKHTAR KARIM / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARSHED MAHMOOD KARIM / 31/10/2009 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/06/08; full list of members | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due Within One Year | 2012-06-30 | £ 416,506 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 290,250 |
Creditors and other liabilities
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 CHILTERN FLOORING SUPPLIES LIMITED
Called Up Share Capital | 2012-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2012-06-30 | £ 34,595 |
Cash Bank In Hand | 2011-06-30 | £ 191,094 |
Current Assets | 2012-06-30 | £ 740,336 |
Current Assets | 2011-06-30 | £ 572,742 |
Debtors | 2012-06-30 | £ 691,341 |
Debtors | 2011-06-30 | £ 369,048 |
Shareholder Funds | 2012-06-30 | £ 474,797 |
Shareholder Funds | 2011-06-30 | £ 434,405 |
Stocks Inventory | 2012-06-30 | £ 14,400 |
Stocks Inventory | 2011-06-30 | £ 12,600 |
Tangible Fixed Assets | 2012-06-30 | £ 151,383 |
Tangible Fixed Assets | 2011-06-30 | £ 152,327 |
Debtors and other cash assets
CHILTERN FLOORING SUPPLIES LIMITED owns 2 domain names.
cfsltd.co.uk chilternflooringsupplies.co.uk
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as CHILTERN FLOORING SUPPLIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Unit 3-4, Wycombe Industrial Mall, West End Street, High Wycombe, Bucks, HP11 2QY HP11 2QY | 16,250 | ||
Wycombe District Council | Unit 3-4, Wycombe Industrial Mall, West End Street, High Wycombe, Bucks, HP11 2QY HP11 2QY | GBP £16,250 | 2011-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |