ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

High Class Flooring (UK) Limited

High Class Flooring (UK) Limited is an active company incorporated on 1 December 2008 with the registered office located in Barrow-in-Furness, Cumbria. High Class Flooring (UK) Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06761843
Private limited company
Age
17 years
Incorporated 1 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (3 months ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (3 months remaining)
Contact
Address
Nria Suite, College House
Howard Street
Barrow-In-Furness
LA14 1NB
United Kingdom
Address changed on 6 Jan 2026 (26 days ago)
Previous address was 55 Boulton Row Newton in Furness Barrow-in-Furness LA13 0NA England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1992
Ms Kirsty Louise Gillam
PSC • British • Lives in England • Born in Jul 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
52 Degrees North (Cheltenham) Ltd
Kirsty Louise Gillam is a mutual person.
Active
Essential Brands Limited
Kirsty Louise Gillam is a mutual person.
Active
The Business Case Limited
Kirsty Louise Gillam is a mutual person.
Active
Tobest Health Care Services Ltd
Kirsty Louise Gillam is a mutual person.
Active
Praise Care Services Ltd
Kirsty Louise Gillam is a mutual person.
Active
Londinium Building Services Ltd
Kirsty Louise Gillam is a mutual person.
Active
ASB Corporation Limited
Kirsty Louise Gillam is a mutual person.
Active
Dynasty Distribution Ltd
Kirsty Louise Gillam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£22.33K
Decreased by £1.01K (-4%)
Total Liabilities
-£56.69K
Increased by £18.22K (+47%)
Net Assets
-£34.36K
Decreased by £19.23K (+127%)
Debt Ratio (%)
254%
Increased by 89.01% (+54%)
Latest Activity
Registered Address Changed
26 Days Ago on 6 Jan 2026
Samuel Fuller Resigned
26 Days Ago on 6 Jan 2026
Samuel Fuller (PSC) Resigned
26 Days Ago on 6 Jan 2026
Ms Kirsty Louise Gillam Appointed
26 Days Ago on 6 Jan 2026
Kirsty Louise Gillam (PSC) Appointed
26 Days Ago on 6 Jan 2026
Confirmation Submitted
3 Months Ago on 9 Oct 2025
Phillip Brown Resigned
3 Months Ago on 9 Oct 2025
Registered Address Changed
3 Months Ago on 9 Oct 2025
Phillip Brown (PSC) Resigned
3 Months Ago on 9 Oct 2025
Mr Samuel Fuller Appointed
3 Months Ago on 9 Oct 2025
Get Credit Report
Discover High Class Flooring (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 55 Boulton Row Newton in Furness Barrow-in-Furness LA13 0NA England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 6 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Samuel Fuller as a director on 6 January 2026
Submitted on 6 Jan 2026
Cessation of Samuel Fuller as a person with significant control on 6 January 2026
Submitted on 6 Jan 2026
Appointment of Ms Kirsty Louise Gillam as a director on 6 January 2026
Submitted on 6 Jan 2026
Notification of Kirsty Louise Gillam as a person with significant control on 6 January 2026
Submitted on 6 Jan 2026
Notification of Samuel Fuller as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Appointment of Mr Samuel Fuller as a director on 9 October 2025
Submitted on 9 Oct 2025
Cessation of Phillip Brown as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Registered office address changed from Flat 12 31 Water Mill Crescent Sutton Coldfield B76 2QN England to 55 Boulton Row Newton in Furness Barrow-in-Furness LA13 0NA on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Phillip Brown as a director on 9 October 2025
Submitted on 9 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year