ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Floortech Contracts Limited

Floortech Contracts Limited is an active company incorporated on 29 January 2018 with the registered office located in Chelmsford, Essex. Floortech Contracts Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11175343
Private limited company
Age
7 years
Incorporated 29 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (5 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
Saxon House
Duke Street
Chelmsford
CM1 1HT
England
Address changed on 14 May 2025 (4 months ago)
Previous address was Saxon House 27 Duke Street Chelmsford CM1 1HT England
Telephone
01245354599
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1973
Director • None • British • Lives in UK • Born in Nov 1976
Andrew Ray Morgan Goldsmith
PSC • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City Carpets & Flooring (Essex) Limited
William Charles Hendren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£10.31K
Decreased by £34.57K (-77%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£208.39K
Decreased by £184.69K (-47%)
Total Liabilities
-£202.7K
Decreased by £12.95K (-6%)
Net Assets
£5.69K
Decreased by £171.74K (-97%)
Debt Ratio (%)
97%
Increased by 42.41% (+77%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 10 Sep 2025
Mr Andrew Ray Morgan Goldsmith Details Changed
4 Months Ago on 14 May 2025
Registered Address Changed
4 Months Ago on 14 May 2025
Confirmation Submitted
5 Months Ago on 22 Apr 2025
Registered Address Changed
7 Months Ago on 14 Feb 2025
Shares Cancelled
8 Months Ago on 30 Jan 2025
Own Shares Purchased
8 Months Ago on 30 Jan 2025
Andrew Ray Morgan Goldsmith (PSC) Details Changed
9 Months Ago on 3 Jan 2025
William Charles Hendren (PSC) Resigned
9 Months Ago on 3 Jan 2025
William Charles Hendren Resigned
9 Months Ago on 3 Jan 2025
Get Credit Report
Discover Floortech Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 10 Sep 2025
Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House Duke Street Chelmsford CM1 1HT on 14 May 2025
Submitted on 14 May 2025
Director's details changed for Mr Andrew Ray Morgan Goldsmith on 14 May 2025
Submitted on 14 May 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 22 Apr 2025
Certificate of change of name
Submitted on 27 Feb 2025
Change of name notice
Submitted on 27 Feb 2025
Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 February 2025
Submitted on 14 Feb 2025
Purchase of own shares.
Submitted on 30 Jan 2025
Cancellation of shares. Statement of capital on 3 January 2025
Submitted on 30 Jan 2025
Cessation of William Charles Hendren as a person with significant control on 3 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year