Company NameP.R. Flooring Supplies Limited
DirectorsKeith Michael Ball and John Armstrong
Company StatusActive
Company NumberSC044541
CategoryPrivate Limited Company
Incorporation Date14 April 1967(57 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Keith Michael Ball
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2001(34 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 Polmadie Road
Glasgow
G42 0PH
Scotland
Director NameJohn Armstrong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(34 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address344 Polmadie Road
Glasgow
G42 0PH
Scotland
Secretary NameMr Keith Michael Ball
NationalityEnglish
StatusCurrent
Appointed19 March 2002(34 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 Polmadie Road
Glasgow
G42 0PH
Scotland
Director NameEdward Rochford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1993)
RoleCommercial Director
Correspondence Address93 Glen Shee Avenue
Neilston
Glasgow
Lanarkshire
G78 3QH
Scotland
Director NameGerald Allan Ross
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address104 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameRuth Ross
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleSupervisor
Correspondence Address104 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameAndrew Campbell Stewart
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleSales Director
Correspondence Address87 Glenview Crescent
Chryston
Glasgow
Lanarkshire
G69 0NJ
Scotland
Secretary NameEdward Rochford
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1992)
RoleCompany Director
Correspondence Address93 Glen Shee Avenue
Neilston
Glasgow
Lanarkshire
G78 3QH
Scotland
Secretary NameRosemary Anne Ball
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressThe White House
Edge Lane Endon
Stoke On Trent
Staffs
ST9 9DG
Secretary NameRosemary Anne Ball
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressThe White House
Edge Lane Endon
Stoke On Trent
Staffs
ST9 9DG
Director NameRobert Ramage
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address39 Monks Road
Airdrie
Lanarkshire
ML6 9QW
Scotland
Director NameMr Robert Vincent Black
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address421 Kings Park Avenue
Rutherglen
Glasgow
G73 2AS
Scotland
Secretary NameMr Keith Michael Ball
NationalityEnglish
StatusResigned
Appointed03 October 1997(30 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Reynolds Hey
Park Lane Endon
Stoke On Trent
Staffordshire
ST9 9JB

Contact

Websiteprflooringsuppliesltd.co.uk
Telephone0141 4238981
Telephone regionGlasgow

Location

Registered Address344 Polmadie Road
Glasgow
G42 0PH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

850k at £1Brookvale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£392,478
Cash£225,362
Current Liabilities£310,472

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

7 January 1983Delivered on: 12 January 1983
Satisfied on: 21 March 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 January 2021Accounts for a small company made up to 31 January 2020 (12 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (11 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (11 pages)
2 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
1 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
7 November 2016Full accounts made up to 31 January 2016 (13 pages)
7 November 2016Full accounts made up to 31 January 2016 (13 pages)
5 January 2016Secretary's details changed for Mr Keith Michael Ball on 5 January 2016 (1 page)
5 January 2016Secretary's details changed for Mr Keith Michael Ball on 5 January 2016 (1 page)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 850,000
(4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 850,000
(4 pages)
5 January 2016Secretary's details changed for Mr Keith Michael Ball on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Keith Michael Ball on 5 January 2016 (2 pages)
5 January 2016Director's details changed for John Armstrong on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Keith Michael Ball on 5 January 2016 (2 pages)
5 January 2016Director's details changed for John Armstrong on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Keith Michael Ball on 5 January 2016 (2 pages)
5 January 2016Director's details changed for John Armstrong on 5 January 2016 (2 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 850,000
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 850,000
(5 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 850,000
(5 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 850,000
(5 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 850,000
(5 pages)
23 April 2013Director's details changed for John Armstrong on 21 April 2013 (3 pages)
23 April 2013Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for John Armstrong on 21 April 2013 (3 pages)
23 April 2013Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for John Armstrong on 21 April 2013 (2 pages)
22 April 2013Director's details changed for John Armstrong on 21 April 2013 (2 pages)
16 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 850,000
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 850,000
(4 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
3 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
13 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 October 2009Director's details changed for John Armstrong on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Keith Michael Ball on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Keith Michael Ball on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Armstrong on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
9 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
12 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 November 2006Return made up to 03/10/06; full list of members (3 pages)
6 November 2006Return made up to 03/10/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 October 2005Return made up to 03/10/05; full list of members (3 pages)
17 October 2005Return made up to 03/10/05; full list of members (3 pages)
5 October 2004Return made up to 03/10/04; full list of members (7 pages)
5 October 2004Return made up to 03/10/04; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
27 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 October 2001Return made up to 03/10/01; full list of members (6 pages)
16 October 2001Return made up to 03/10/01; full list of members (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
12 October 2000Return made up to 03/10/00; full list of members (6 pages)
12 October 2000Return made up to 03/10/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1998Return made up to 03/10/98; no change of members (4 pages)
28 October 1998Return made up to 03/10/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
7 October 1997Return made up to 03/10/97; no change of members (4 pages)
7 October 1997Return made up to 03/10/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
23 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 October 1995Return made up to 03/10/95; no change of members (4 pages)
6 October 1995Return made up to 03/10/95; no change of members (4 pages)
16 April 1991Ad 29/11/90--------- £ si 99800@1 (2 pages)
16 April 1991Ad 29/11/90--------- £ si 99800@1 (2 pages)
15 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1978Increase in nominal capital (1 page)
3 October 1978Increase in nominal capital (1 page)
17 December 1971Company name changed\certificate issued on 17/12/71 (2 pages)
17 December 1971Company name changed\certificate issued on 17/12/71 (2 pages)
7 August 1967Allotment of shares (3 pages)
7 August 1967Allotment of shares (3 pages)
14 April 1967Incorporation (15 pages)
14 April 1967Incorporation (15 pages)