Associated Carpet Group Limited WIGAN


Founded in 1985, Associated Carpet Group, classified under reg no. 01953675 is an active company. Currently registered at Acg House 4 Beecham Court WN3 6PR, Wigan the company has been in the business for 39 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 6 directors in the the company, namely Trevor W., Gary T. and Laura B. and others. In addition one secretary - Christopher H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Associated Carpet Group Limited Address / Contact

Office Address Acg House 4 Beecham Court
Office Address2 Smithy Brook Road
Town Wigan
Post code WN3 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953675
Date of Incorporation Tue, 8th Oct 1985
Industry Activities of other membership organizations n.e.c.
Industry Activities of professional membership organizations
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Trevor W.

Position: Director

Resigned:

Gary T.

Position: Director

Appointed: 01 October 2022

Laura B.

Position: Director

Appointed: 05 August 2022

Christopher H.

Position: Secretary

Appointed: 20 September 2021

Andrew P.

Position: Director

Appointed: 16 June 2017

Christopher H.

Position: Director

Appointed: 21 June 2014

Michael S.

Position: Director

Appointed: 07 June 2008

Robert W.

Position: Director

Resigned: 16 June 2017

John W.

Position: Director

Resigned: 16 June 2017

Trevor W.

Position: Secretary

Appointed: 13 November 2019

Resigned: 20 September 2021

Jennifer A.

Position: Secretary

Appointed: 20 September 2018

Resigned: 13 November 2019

Jennifer A.

Position: Director

Appointed: 30 June 2018

Resigned: 13 October 2019

Ashley H.

Position: Director

Appointed: 29 September 2012

Resigned: 16 June 2018

Michael S.

Position: Secretary

Appointed: 15 July 2009

Resigned: 20 September 2018

Stuart B.

Position: Secretary

Appointed: 21 April 2004

Resigned: 07 June 2008

David H.

Position: Director

Appointed: 07 June 2003

Resigned: 10 February 2016

Stuart B.

Position: Director

Appointed: 07 September 1998

Resigned: 07 June 2008

Jacob H.

Position: Director

Appointed: 18 September 1992

Resigned: 13 March 2005

Alan A.

Position: Director

Appointed: 18 September 1992

Resigned: 28 September 2013

Graham A.

Position: Director

Appointed: 18 September 1992

Resigned: 07 September 1998

Trevor W.

Position: Secretary

Appointed: 18 September 1992

Resigned: 21 April 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Lynne D. This PSC. Another entity in the persons with significant control register is Hannah R. This PSC .

Lynne D.

Notified on 10 June 2016
Nature of control: right to appoint and remove directors

Hannah R.

Notified on 5 July 2016
Ceased on 13 September 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 339 0501 517 173
Current Assets1 617 7031 649 862
Debtors278 653132 689
Net Assets Liabilities1 182 3971 386 754
Other Debtors27 5114 519
Property Plant Equipment187 878185 478
Other
Accumulated Depreciation Impairment Property Plant Equipment69 95372 353
Average Number Employees During Period910
Corporation Tax Payable33 72545 808
Creditors623 184448 586
Depreciation Rate Used For Property Plant Equipment 15
Fixed Assets187 878185 478
Increase From Depreciation Charge For Year Property Plant Equipment 2 400
Net Current Assets Liabilities994 5191 201 276
Other Creditors512 117393 899
Other Taxation Social Security Payable68 5346 356
Property Plant Equipment Gross Cost 257 831
Total Assets Less Current Liabilities1 182 3971 386 754
Trade Creditors Trade Payables8 8082 523
Trade Debtors Trade Receivables251 142128 170

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 30th, May 2023
Free Download (12 pages)

Company search

Advertisements