Adjustamatic Beds Limited DENBIGH


Adjustamatic Beds started in year 1982 as Private Limited Company with registration number 01617452. The Adjustamatic Beds company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Denbigh at Unit 1 Colomendy Industrial. Postal code: LL16 5TS.

At present there are 2 directors in the the firm, namely Philip E. and Lisa P.. In addition one secretary - Dylan J. - is with the company. 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.

Adjustamatic Beds Limited Address / Contact

Office Address Unit 1 Colomendy Industrial
Office Address2 Estate, Rhyl Road
Town Denbigh
Post code LL16 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617452
Date of Incorporation Fri, 26th Feb 1982
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Dylan J.

Position: Secretary

Appointed: 28 September 2020

Philip E.

Position: Director

Appointed: 18 April 2013

Lisa P.

Position: Director

Appointed: 18 April 2013

Jack S.

Position: Secretary

Resigned: 28 February 1992

Jill D.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 September 2020

Martin S.

Position: Director

Appointed: 14 December 2012

Resigned: 29 October 2015

Irving M.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 August 2013

Timothy E.

Position: Secretary

Appointed: 30 July 1999

Resigned: 16 May 2012

Irving M.

Position: Director

Appointed: 01 January 1998

Resigned: 01 March 2018

Robert W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 30 July 1999

Robert W.

Position: Director

Appointed: 27 October 1995

Resigned: 30 July 1999

Robert H.

Position: Director

Appointed: 01 October 1995

Resigned: 20 November 1998

Peter C.

Position: Director

Appointed: 10 April 1992

Resigned: 30 November 2002

Keith M.

Position: Director

Appointed: 10 April 1992

Resigned: 26 February 2001

Michael J.

Position: Secretary

Appointed: 28 February 1992

Resigned: 04 July 1996

Antony S.

Position: Director

Appointed: 26 December 1991

Resigned: 17 January 2001

Jack S.

Position: Director

Appointed: 26 December 1991

Resigned: 10 April 1992

Frederick M.

Position: Director

Appointed: 26 December 1991

Resigned: 13 October 1994

Andrew S.

Position: Director

Appointed: 26 December 1991

Resigned: 30 April 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Philip E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Irving M. This PSC has significiant influence or control over the company,.

Philip E.

Notified on 25 May 2017
Nature of control: significiant influence or control

Irving M.

Notified on 9 May 2016
Ceased on 22 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 5261 409100100
Current Assets1 339 5741 958 0671 316 4311 613 742
Debtors1 324 0481 956 6581 316 3311 613 642
Other Debtors113 30767 80973 49359 935
Property Plant Equipment213 04773 12635 868416
Other
Accumulated Depreciation Impairment Property Plant Equipment202 530214 672251 930247 123
Amounts Owed By Group Undertakings1 190 3281 874 5091 221 3781 468 575
Average Number Employees During Period131312 
Bank Borrowings Overdrafts  5 40122 501
Creditors538 080510 996591 253460 220
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 868 34 865
Disposals Property Plant Equipment 127 779 40 749
Increase From Depreciation Charge For Year Property Plant Equipment 68 01037 25830 058
Net Current Assets Liabilities801 4941 447 071725 1781 153 522
Other Creditors191 801132 290160 121136 484
Other Taxation Social Security Payable8638638841 661
Property Plant Equipment Gross Cost415 577287 798287 798247 539
Total Additions Including From Business Combinations Property Plant Equipment   490
Total Assets Less Current Liabilities1 014 5411 520 197761 0461 153 938
Trade Creditors Trade Payables345 416377 843424 847299 574
Trade Debtors Trade Receivables20 41314 34021 46085 132

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements