Carrick Bathrooms Limited AYR


Carrick Bathrooms started in year 2002 as Private Limited Company with registration number SC240568. The Carrick Bathrooms company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ayr at 33 New Road. Postal code: KA8 8DA. Since Wednesday 5th December 2012 Carrick Bathrooms Limited is no longer carrying the name Carrick Quality Bathrooms.

Currently there are 2 directors in the the company, namely Joanna B. and Kenneth B.. In addition one secretary - Kenneth B. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Carrick Bathrooms Limited Address / Contact

Office Address 33 New Road
Town Ayr
Post code KA8 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240568
Date of Incorporation Wed, 4th Dec 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Joanna B.

Position: Director

Appointed: 14 March 2018

Kenneth B.

Position: Secretary

Appointed: 04 December 2002

Kenneth B.

Position: Director

Appointed: 04 December 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Kenneth B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carrick Quality Bathrooms December 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand145 31671 28746 40326 73122 47269 404
Current Assets179 223103 23884 00758 325  
Debtors24 65722 95128 85422 84416 31115 802
Net Assets Liabilities438 272401 288 358 394355 828392 634
Other Debtors4 1882 7503 2332 5002 5002 500
Property Plant Equipment24 14518 12815 0528 8986 7655 762
Total Inventories9 2509 0008 7508 7509 90015 500
Other
Accumulated Amortisation Impairment Intangible Assets140 000150 000150 000150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment52 12358 14063 01753 00455 13756 852
Average Number Employees During Period  6656
Corporation Tax Payable27 9474 8478 42913 53313 84922 824
Creditors6 89267 37976 06574 23365 02479 238
Depreciation Rate Used For Property Plant Equipment    2525
Fixed Assets379 629365 429362 353374 302  
Increase From Amortisation Charge For Year Intangible Assets 10 000    
Increase From Depreciation Charge For Year Property Plant Equipment 6 0174 8772 7122 1331 715
Intangible Assets10 000     
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000
Investments   365 404365 404365 404
Investments Fixed Assets345 484347 301347 301365 404365 404365 404
Net Current Assets Liabilities65 53535 8597 942-15 908  
Nominal Value Allotted Share Capital   100100100
Number Shares Issued Fully Paid 100  100100
Other Creditors6 89226 38836 19821 15811 0869 881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 725  
Other Disposals Property Plant Equipment   16 684  
Other Loans Classified Under Investments  347 301365 404  
Other Remaining Investments   365 404365 404365 404
Other Taxation Payable   16 93619 54920 004
Other Taxation Social Security Payable27 90018 28716 27117 256  
Par Value Share 1  11
Property Plant Equipment Gross Cost76 26876 26878 06961 90261 90262 614
Total Additions Including From Business Combinations Property Plant Equipment  1 801517 712
Total Assets Less Current Liabilities445 164401 288370 295358 394  
Trade Creditors Trade Payables17 80517 85715 16722 28620 54026 529
Trade Debtors Trade Receivables20 46920 20125 62120 34413 81113 302
Useful Life Intangible Assets Years    1515

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements