Carpet 1st Plymouth Ltd PLYMOUTH


Founded in 2001, Carpet 1st Plymouth, classified under reg no. 04278561 is an active company. Currently registered at 143 Downfield Drive PL7 2DP, Plymouth the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2022/03/01 Carpet 1st Plymouth Ltd is no longer carrying the name Nigel Mace Interiors.

Currently there are 2 directors in the the firm, namely Caroline M. and Nigel M.. In addition one secretary - Peter H. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Carpet 1st Plymouth Ltd Address / Contact

Office Address 143 Downfield Drive
Office Address2 Plympton
Town Plymouth
Post code PL7 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278561
Date of Incorporation Wed, 29th Aug 2001
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Caroline M.

Position: Director

Appointed: 05 December 2006

Peter H.

Position: Secretary

Appointed: 29 August 2001

Nigel M.

Position: Director

Appointed: 29 August 2001

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2001

Resigned: 29 August 2001

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 29 August 2001

Resigned: 29 August 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Nigel M. This PSC and has 50,01-75% shares. The second one in the PSC register is Caroline M. This PSC owns 25-50% shares.

Nigel M.

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

Caroline M.

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

Company previous names

Nigel Mace Interiors March 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth-45 182-38 889-28 399-27 924-23 278   
Balance Sheet
Current Assets31 79128 05022 46325 23128 19527 75119 27711 735
Net Assets Liabilities    -23 279-11 193-21 830-23 232
Cash Bank In Hand6141 2111046    
Debtors25 09721 65920 05322 569    
Net Assets Liabilities Including Pension Asset Liability-45 182-38 889-28 399-27 924-23 278   
Stocks Inventory6 0805 1802 4002 616    
Tangible Fixed Assets11 3802 7795 1314 479    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-45 282-38 989-28 499-28 024    
Shareholder Funds-45 182-38 889-28 399-27 924-23 278   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -530-485-580-907
Average Number Employees During Period     553
Creditors    21 43621 28128 64722 203
Fixed Assets11 3802 7795 1314 4793 6606 25219 5817 803
Net Current Assets Liabilities-56 562-18 167-1 088-477-4 9734 322-12 184-7 925
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    417459458458
Total Assets Less Current Liabilities-45 182-15 3884 0434 002-1 31310 5737 397-122
Accruals Deferred Income   4 485529   
Creditors Due After One Year 23 50132 44227 44121 436   
Creditors Due Within One Year88 35346 21723 55130 19333 585   
Instalment Debts Due After5 Years  7 7222 320    
Number Shares Allotted100100100100    
Par Value Share 111    
Value Shares Allotted100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
Free Download (4 pages)

Company search

Advertisements