Mintons Carpets Limited SHEFFIELD


Mintons Carpets started in year 1993 as Private Limited Company with registration number 02800805. The Mintons Carpets company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sheffield at The Old Dairy. Postal code: S8 0XQ.

Currently there are 3 directors in the the company, namely Nicola B., Christopher L. and Christopher L.. In addition one secretary - Marilyn L. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Mintons Carpets Limited Address / Contact

Office Address The Old Dairy
Office Address2 Broadfield Road
Town Sheffield
Post code S8 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800805
Date of Incorporation Wed, 17th Mar 1993
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Nicola B.

Position: Director

Appointed: 15 October 2018

Christopher L.

Position: Director

Appointed: 15 October 2018

Christopher L.

Position: Director

Appointed: 17 March 1993

Marilyn L.

Position: Secretary

Appointed: 17 March 1993

Co Form (nominees) Limited

Position: Corporate Nominee Director

Appointed: 17 March 1993

Resigned: 17 March 1993

Co Form (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1993

Resigned: 17 March 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Christopher L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23752235335254443 27091 232103 359
Current Assets518 870527 171531 811460 276456 180492 735586 149569 667
Debtors166 394172 705199 335136 863150 034147 106155 043163 919
Net Assets Liabilities214 545214 721200 298176 267209 589270 519270 762290 473
Other Debtors6905 5905 43444 87540 30776 60979 91057 078
Property Plant Equipment37 89430 90127 92145 48235 87742 50132 79749 123
Total Inventories352 239353 944332 123323 061305 602302 359339 873302 389
Other
Accrued Liabilities Deferred Income5 1535503 659362  4 9694 768
Accumulated Depreciation Impairment Property Plant Equipment128 149135 142142 072149 023158 628161 187149 723137 739
Average Number Employees During Period   10101088
Balances Amounts Owed To Related Parties   38 24043 12850 97883 442 
Bank Borrowings Overdrafts109 643110 677105 158100 58897 40941 66710 00010 000
Corporation Tax Payable 6 0581 588 2 87819 04211 872 
Corporation Tax Recoverable   1 5881 588   
Creditors336 519338 851355 3347 7952 40241 667309 488296 128
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -19 650
Disposals Property Plant Equipment       -21 000
Dividends Paid On Shares      40 00040 000
Finance Lease Liabilities Present Value Total3 065  7 795    
Finished Goods Goods For Resale      339 873302 389
Fixed Assets      32 79749 123
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 695    
Increase Decrease In Depreciation Impairment Property Plant Equipment       5 971
Increase From Depreciation Charge For Year Property Plant Equipment 6 9936 9306 9519 6058 6439 2527 665
Loans From Directors      83 44293 191
Net Current Assets Liabilities182 351188 320176 477144 380  276 660273 539
Number Shares Issued Fully Paid  100100    
Other Creditors31 59544 87458 9017 7952 40271 625104 749 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 08420 716 
Other Disposals Property Plant Equipment     12 31221 168 
Other Remaining Borrowings      16 33716 337
Other Taxation Social Security Payable29 13120 98124 17522 57115 6188 25515 470 
Par Value Share  11    
Prepayments Accrued Income42 61337 80941 85742 521  41 88534 285
Property Plant Equipment Gross Cost166 043166 043169 993194 505194 505203 688182 520186 862
Provisions For Liabilities Balance Sheet Subtotal5 7004 5004 1005 8004 1903 9846 600 
Taxation Including Deferred Taxation Balance Sheet Subtotal      -6 600-9 800
Taxation Social Security Payable      27 34231 170
Total Additions Including From Business Combinations Property Plant Equipment  3 95024 512 21 495 25 341
Total Assets Less Current Liabilities220 245219 221204 398189 862  309 457322 662
Trade Creditors Trade Payables157 932155 711161 853133 61488 406111 811167 398140 662
Trade Debtors Trade Receivables123 091129 306152 04490 400108 13970 49733 24872 556

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements