You are here: bizstats.co.uk > a-z index > R list > R list

R & S Furnishings (nottingham) Limited NOTTINGHAM


R & S Furnishings (nottingham) started in year 2000 as Private Limited Company with registration number 04000024. The R & S Furnishings (nottingham) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at Keith Willis Associates. Postal code: NG1 1JU.

Currently there are 2 directors in the the firm, namely Martin S. and Martyn S.. In addition one secretary - Martin S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 15 October 2008.

This company operates within the DE7 4BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1014414 . It is located at Unit 2, Winster Park, Ilkeston with a total of 2 cars.

R & S Furnishings (nottingham) Limited Address / Contact

Office Address Keith Willis Associates
Office Address2 Barker Gate
Town Nottingham
Post code NG1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04000024
Date of Incorporation Tue, 23rd May 2000
Industry Manufacture of mattresses
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Martin S.

Position: Secretary

Appointed: 15 October 2008

Martin S.

Position: Director

Appointed: 06 June 2007

Martyn S.

Position: Director

Appointed: 06 June 2007

Stephen H.

Position: Director

Appointed: 23 May 2000

Resigned: 31 December 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2000

Resigned: 23 May 2000

Raymond T.

Position: Director

Appointed: 23 May 2000

Resigned: 31 December 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2000

Resigned: 23 May 2000

Stephen H.

Position: Secretary

Appointed: 23 May 2000

Resigned: 15 October 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Martin S. This PSC and has 25-50% shares. The second one in the PSC register is Martyn S. This PSC owns 25-50% shares.

Martin S.

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

Martyn S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand105 145128 881111 36797 54455 16049 510
Current Assets305 643349 149353 850353 707380 231323 618
Debtors161 595170 492199 811205 551263 220202 333
Other Debtors9 4778 6217 3819 1367 8108 490
Property Plant Equipment14 5278 6625 8175 6852 7201 153
Total Inventories38 90349 77642 67250 61261 85171 775
Net Assets Liabilities    180 091177 915
Other
Accumulated Depreciation Impairment Property Plant Equipment46 22452 08950 98450 99653 96155 528
Average Number Employees During Period131212121317
Creditors128 550180 975180 352210 766202 860146 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 9632 949  
Disposals Property Plant Equipment  7 9502 957  
Dividends Paid 97 800106 80067 80067 80077 200
Increase From Depreciation Charge For Year Property Plant Equipment 5 8654 8582 9612 9651 567
Net Current Assets Liabilities177 093168 174173 498142 941177 371176 981
Other Creditors6 6839 07615 57615 26210 3849 025
Other Taxation Social Security Payable50 43846 61858 99363 73363 68644 164
Profit Loss 83 016109 27937 11199 26575 024
Property Plant Equipment Gross Cost60 75160 75156 80156 68156 681 
Total Additions Including From Business Combinations Property Plant Equipment  4 0002 837  
Total Assets Less Current Liabilities191 620176 836179 315148 626180 091178 134
Trade Creditors Trade Payables71 429125 281105 783131 771128 79093 448
Trade Debtors Trade Receivables152 118161 871192 430196 415255 410193 843
Provisions For Liabilities Balance Sheet Subtotal     219

Transport Operator Data

Unit 2
Address Winster Park , Corporation Road
City Ilkeston
Post code DE7 4BN
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 24th, November 2023
Free Download (9 pages)

Company search

Advertisements