logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Dye, Andrew
    Born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ now
    OF - Director → CIF 0
  • 2
    Spray, Ashley
    Born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-25 ~ now
    OF - Director → CIF 0
    Ashley Spray
    Born in July 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Spray, Robert Arthur
    Director born in August 1954
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2019-12-10
    OF - Director → CIF 0
    Spray, Robert Arthur
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2006-07-25
    OF - Secretary → CIF 0
    Robert Arthur Spray
    Born in August 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Joanne Spray
    Born in March 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-09-08 ~ 2025-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Selby, Jarrod
    Projects Manager born in October 1968
    Individual
    Officer
    icon of calendar 2010-04-21 ~ 2015-10-07
    OF - Director → CIF 0
  • 4
    Spray, William
    Sales Management born in December 1950
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2010-01-31
    OF - Director → CIF 0
    Spray, William
    Individual
    Officer
    icon of calendar 2006-07-25 ~ 2010-01-31
    OF - Secretary → CIF 0
  • 5
    Sunderland, Geoffrey Neil
    Sales Director born in May 1966
    Individual
    Officer
    icon of calendar 2004-02-23 ~ 2004-11-11
    OF - Director → CIF 0
    Sunderland, Geoffrey Neil
    Individual
    Officer
    icon of calendar 2004-02-23 ~ 2004-11-11
    OF - Secretary → CIF 0
  • 6
    Spray, Marilyn
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2007-06-22
    OF - Director → CIF 0
    Marilyn Spray
    Born in September 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Spray, David Charles
    Director born in March 1966
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2011-12-29
    OF - Director → CIF 0
    Spray, David Charles
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2004-03-31
    OF - Secretary → CIF 0
  • 8
    icon of address5th Floor Signet House, 49-51 Farringdon Road, London
    Corporate (2 offsprings)
    Officer
    2001-03-06 ~ 2001-03-07
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address5th Floor Signet House, 49-51 Farringdon Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -31,371 GBP2024-05-31
    Officer
    2001-03-06 ~ 2001-03-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FLOOR HEATING SYSTEMS LIMITED

Previous name
COZY HEAT UK LIMITED - 2001-11-26
Standard Industrial Classification
47540 - Retail Sale Of Electrical Household Appliances In Specialised Stores
Brief company account
Intangible Assets
47 GBP2025-03-31
57 GBP2024-03-31
Property, Plant & Equipment
61,852 GBP2025-03-31
54,595 GBP2024-03-31
Fixed Assets
61,899 GBP2025-03-31
54,652 GBP2024-03-31
Debtors
240,111 GBP2025-03-31
245,797 GBP2024-03-31
Cash at bank and in hand
358,768 GBP2025-03-31
377,629 GBP2024-03-31
Current Assets
1,043,373 GBP2025-03-31
1,043,506 GBP2024-03-31
Net Current Assets/Liabilities
608,353 GBP2025-03-31
617,789 GBP2024-03-31
Total Assets Less Current Liabilities
670,252 GBP2025-03-31
672,441 GBP2024-03-31
Net Assets/Liabilities
659,566 GBP2025-03-31
662,766 GBP2024-03-31
Equity
Called up share capital
620 GBP2025-03-31
620 GBP2024-03-31
Revaluation reserve
16,560 GBP2025-03-31
16,560 GBP2024-03-31
Retained earnings (accumulated losses)
642,386 GBP2025-03-31
645,586 GBP2024-03-31
Equity
659,566 GBP2025-03-31
662,766 GBP2024-03-31
Average Number of Employees
62024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
100 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
53 GBP2025-03-31
43 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
10 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other than goodwill
47 GBP2025-03-31
57 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
6,634 GBP2025-03-31
4,606 GBP2024-03-31
Plant and equipment
123,722 GBP2025-03-31
117,665 GBP2024-03-31
Furniture and fittings
168,277 GBP2025-03-31
156,130 GBP2024-03-31
Motor vehicles
16,504 GBP2025-03-31
13,341 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
315,137 GBP2025-03-31
291,742 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
3,867 GBP2025-03-31
2,892 GBP2024-03-31
Plant and equipment
95,768 GBP2025-03-31
92,523 GBP2024-03-31
Furniture and fittings
145,098 GBP2025-03-31
135,564 GBP2024-03-31
Motor vehicles
8,552 GBP2025-03-31
6,168 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
253,285 GBP2025-03-31
237,147 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
975 GBP2024-04-01 ~ 2025-03-31
Plant and equipment
3,245 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
9,534 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
2,384 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,138 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Improvements to leasehold property
2,767 GBP2025-03-31
1,714 GBP2024-03-31
Plant and equipment
27,954 GBP2025-03-31
25,142 GBP2024-03-31
Furniture and fittings
23,179 GBP2025-03-31
20,566 GBP2024-03-31
Motor vehicles
7,952 GBP2025-03-31
7,173 GBP2024-03-31

  • FLOOR HEATING SYSTEMS LIMITED
    Info
    COZY HEAT UK LIMITED - 2001-11-26
    Registered number 04173185
    icon of addressFairway Court, Wigwam Lane Hucknall, Nottingham NG15 7TA
    PRIVATE LIMITED COMPANY incorporated on 2001-03-06 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.