Doctor Carpet Limited PRESTON


Doctor Carpet started in year 2002 as Private Limited Company with registration number 04497298. The Doctor Carpet company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Preston at 6 Brook Meadow. Postal code: PR4 0AA.

There is a single director in the company at the moment - Andrew S., appointed on 1 October 2012. In addition, a secretary was appointed - Jennifer S., appointed on 15 February 2013. Currenlty, the company lists one former director, whose name is Roger P. and who left the the company on 1 April 2019. In addition, there is one former secretary - Rosemary P. who worked with the the company until 1 April 2019.

Doctor Carpet Limited Address / Contact

Office Address 6 Brook Meadow
Office Address2 Higher Bartle
Town Preston
Post code PR4 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497298
Date of Incorporation Mon, 29th Jul 2002
Industry Other cleaning services
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jennifer S.

Position: Secretary

Appointed: 15 February 2013

Andrew S.

Position: Director

Appointed: 01 October 2012

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2002

Resigned: 29 July 2002

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 29 July 2002

Resigned: 29 July 2002

Rosemary P.

Position: Secretary

Appointed: 29 July 2002

Resigned: 01 April 2019

Roger P.

Position: Director

Appointed: 29 July 2002

Resigned: 01 April 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Andrew S. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Roger P. This PSC owns 25-50% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Roger P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 1411 08311 308      
Balance Sheet
Cash Bank On Hand   8 94116 04111 70242 70752 38055 055
Current Assets23 78836 99021 90422 42619 90012 61953 02662 09762 719
Debtors10 02324 36611 12213 4853 85991710 3199 7177 664
Net Assets Liabilities   7 4538 8493 4715926 53013 676
Other Debtors   332  1 768  
Property Plant Equipment   6 99518 26423 16917 49013 20813 662
Cash Bank In Hand13 76512 62410 782      
Intangible Fixed Assets17 20015 05012 900      
Net Assets Liabilities Including Pension Asset Liability1 1411 08311 308      
Tangible Fixed Assets9 9108 2867 292      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 04198311 208      
Shareholder Funds1 1411 08311 308      
Other
Accumulated Amortisation Impairment Intangible Assets   32 25034 40036 55038 70040 85043 000
Accumulated Depreciation Impairment Property Plant Equipment   33 28835 33429 74735 42639 70843 587
Additions Other Than Through Business Combinations Property Plant Equipment    13 31511 578   
Average Number Employees During Period     2222
Bank Borrowings Overdrafts      33 00024 73918 515
Corporation Tax Payable   9 7266 2447 77711 24014 16214 788
Creditors   32 7184 8497 36433 00024 73918 515
Dividends Paid On Shares    8 6006 450   
Fixed Assets27 11023 33620 192 26 86429 61921 79015 35813 662
Increase From Amortisation Charge For Year Intangible Assets    2 1502 1502 1502 1502 150
Increase From Depreciation Charge For Year Property Plant Equipment    2 0465 0715 6794 2823 879
Intangible Assets   10 7508 6006 4504 3002 150 
Intangible Assets Gross Cost   43 00043 00043 00043 00043 000 
Net Current Assets Liabilities-25 969-22 253-8 884-10 292-13 443-18 78411 80215 91118 529
Number Shares Issued Fully Paid    100    
Other Creditors   19 6574 8497 36414 80817 18314 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 658   
Other Disposals Property Plant Equipment     12 260   
Other Taxation Social Security Payable   3 3353 3823 75315 1768 2327 378
Par Value Share 11 1    
Property Plant Equipment Gross Cost   40 28353 59852 91652 91652 91657 249
Total Assets Less Current Liabilities1 1411 08311 3087 45313 42110 83533 59231 26932 191
Trade Creditors Trade Payables        721
Trade Debtors Trade Receivables   13 1534 4549178 5519 7177 664
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment        -4 333
Creditors Due Within One Year49 75759 24330 788      
Intangible Fixed Assets Aggregate Amortisation Impairment25 80027 95030 100      
Intangible Fixed Assets Amortisation Charged In Period 2 1502 150      
Intangible Fixed Assets Cost Or Valuation43 00043 00043 000      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 935936      
Tangible Fixed Assets Cost Or Valuation35 96736 90237 838      
Tangible Fixed Assets Depreciation26 05728 61630 546      
Tangible Fixed Assets Depreciation Charged In Period 2 5591 930      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements