You are here: bizstats.co.uk > a-z index > A list

A. & S. Carpets & Vinyls Limited STOCKPORT


A. & S. Carpets & Vinyls started in year 1988 as Private Limited Company with registration number 02217564. The A. & S. Carpets & Vinyls company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

The firm has one director. Neil P., appointed on 7 July 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A. & S. Carpets & Vinyls Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02217564
Date of Incorporation Thu, 4th Feb 1988
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Neil P.

Position: Director

Appointed: 07 July 2023

Stanley M.

Position: Secretary

Resigned: 15 March 1997

Emma B.

Position: Secretary

Appointed: 25 October 2011

Resigned: 07 July 2023

Rosabelle B.

Position: Secretary

Appointed: 31 May 2002

Resigned: 25 October 2011

Simon B.

Position: Secretary

Appointed: 21 January 2001

Resigned: 01 September 2004

John H.

Position: Director

Appointed: 23 July 1999

Resigned: 21 January 2001

John H.

Position: Secretary

Appointed: 12 March 1997

Resigned: 21 January 2001

Simon B.

Position: Director

Appointed: 27 March 1994

Resigned: 07 July 2023

Stanley M.

Position: Director

Appointed: 31 July 1991

Resigned: 27 May 1997

John B.

Position: Director

Appointed: 31 July 1991

Resigned: 25 May 2002

Dhansukhlal M.

Position: Director

Appointed: 31 July 1991

Resigned: 31 May 1995

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Neil P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Emma B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Simon B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Neil P.

Notified on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma B.

Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon B.

Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312019-01-312020-01-312021-01-312022-01-312023-07-31
Net Worth197 355227 008      
Balance Sheet
Cash Bank On Hand 3 9199 65228 5178 55143 6961 1133 126
Current Assets400 711421 919437 833419 400374 908355 941364 713126 417
Debtors83 69586 54780 19446 36760 28148 12249 70234 613
Net Assets Liabilities 227 008248 736237 807241 556285 571311 55428 427
Other Debtors 7 4607 4101    
Property Plant Equipment 35 20245 35523 15772 96654 76464 91423 051
Total Inventories 331 453347 987344 516306 076264 123  
Cash Bank In Hand16 4363 919      
Net Assets Liabilities Including Pension Asset Liability197 355227 008      
Stocks Inventory300 580331 453      
Tangible Fixed Assets19 69935 203      
Reserves/Capital
Called Up Share Capital28 59228 592      
Profit Loss Account Reserve-40 388-10 735      
Shareholder Funds197 355227 008      
Other
Accrued Liabilities Deferred Income    3 1593 5613 1782 475
Accumulated Depreciation Impairment Property Plant Equipment 115 039124 870100 968110 829108 731124 581109 094
Additions Other Than Through Business Combinations Property Plant Equipment  19 984 59 670   
Amounts Owed To Related Parties 38 02330 06363 85030 849   
Amount Specific Bank Loan 18 83114 41821 5463 536   
Average Number Employees During Period 8855555
Bank Borrowings Overdrafts    3 5362063 1771 106
Bank Overdrafts 18 83114 41821 5463 536   
Corporation Tax Payable     654  
Creditors 204 13413 789204 75039 39123 94025 4757 583
Dividend Per Share Final   0    
Dividends Paid On Shares Final   8 000    
Finance Lease Liabilities Present Value Total 11 65813 7893 75039 39114 91821 4176 500
Financial Liabilities 192 476      
Finished Goods Goods For Resale 331 453347 987344 516306 076   
Fixed Assets208 440223 94445 355     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     392 000350 000 
Increase From Depreciation Charge For Year Property Plant Equipment  9 831 9 86113 485 12 710
Investments Fixed Assets188 741188 741      
Investments In Subsidiaries 188 741      
Net Current Assets Liabilities181 391207 197217 170214 650207 981254 747272 11512 959
Number Shares Issued Fully Paid   28 59228 592   
Other Creditors 4 8663 2193 6124 57423 94025 4757 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 583 28 197
Other Disposals Property Plant Equipment     20 300 57 350
Other Taxation Social Security Payable    37 95941 81313 5066 436
Par Value Share 1  1   
Prepayments   7 323    
Property Plant Equipment Gross Cost 150 241170 225124 125183 795163 495189 495132 145
Taxation Social Security Payable 32 50943 07534 92737 959   
Total Assets Less Current Liabilities389 831431 141262 525237 807280 947309 511337 02936 010
Total Borrowings 11 65813 78925 29639 391   
Trade Creditors Trade Payables 114 411119 00577 06575 24736 47447 73055 282
Trade Debtors Trade Receivables 79 08972 78439 04360 28148 12249 70234 613
Company Contributions To Money Purchase Plans Directors   1 5001 500   
Director Remuneration   32 97732 949   
Creditors Due After One Year192 476204 133      
Creditors Due Within One Year219 320214 722      
Number Shares Allotted28 59228 592      
Percentage Subsidiary Held 100      
Share Premium Account209 151209 151      
Value Shares Allotted28 59228 592      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 19th, January 2024
Free Download (12 pages)

Company search

Advertisements