Steve Rees (kitchens) Limited CARDIFF


Founded in 2000, Steve Rees (kitchens), classified under reg no. 03985427 is an active company. Currently registered at 7/8 Raleigh Walk Waterfront 2000 CF10 4LN, Cardiff the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 20th May 2003 Steve Rees (kitchens) Limited is no longer carrying the name Fitted Home Study Furniture.

At present there are zero directors appointed. As for current secretaries - the firm appointed one, namely Stephen R. who was appointed on 31 October 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine W. who worked with the the firm until 31 October 2004.

Steve Rees (kitchens) Limited Address / Contact

Office Address 7/8 Raleigh Walk Waterfront 2000
Office Address2 Brigantine Place
Town Cardiff
Post code CF10 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985427
Date of Incorporation Thu, 4th May 2000
Industry Manufacture of kitchen furniture
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 October 2004

Raymond P.

Position: Director

Appointed: 21 August 2003

Resigned: 23 April 2010

Christine W.

Position: Secretary

Appointed: 06 June 2001

Resigned: 31 October 2004

Stephen R.

Position: Director

Appointed: 10 May 2000

Resigned: 10 May 2000

Duncan M.

Position: Nominee Director

Appointed: 04 May 2000

Resigned: 04 May 2003

Biccor Limited

Position: Corporate Secretary

Appointed: 04 May 2000

Resigned: 10 May 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Stephen R. This PSC and has 75,01-100% shares.

Stephen R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Fitted Home Study Furniture May 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-1 241304-5 358       
Balance Sheet
Cash Bank In Hand  971       
Cash Bank On Hand  9715 8683 2184 578400  3 986
Current Assets57 89245 90051 58458 56848 54056 72739 45244 05245 06449 478
Debtors16 2647 3292182182 1841 2221 1441 1441 14423 229
Net Assets Liabilities  -5 3581 1151 052-12 641-13 712-36 742-20 0783 843
Net Assets Liabilities Including Pension Asset Liability-1 241304-5 358       
Other Debtors     9261 1441 1441 1441 144
Property Plant Equipment  13 33810 0098 3386 1884 4602 7902 092 
Stocks Inventory41 62838 57150 395       
Tangible Fixed Assets1 28257313 338       
Total Inventories  50 39552 48243 13850 92737 90842 90843 92022 263
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-2 241-696-6 358       
Shareholder Funds-1 241304-5 358       
Other
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment  7 01310 34212 84014 99016 71818 38819 0867 378
Average Number Employees During Period   3343311
Bank Borrowings Overdrafts      11 2155 9892 297 
Corporation Tax Payable  1 8308 1387 0187 8967 9514 109 3 477
Corporation Tax Recoverable  218218218296    
Creditors  13 11010 3507 5904 8302 07025 00020 83343 450
Creditors Due After One Year  13 110       
Creditors Due Within One Year60 18746 10357 170       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 708
Disposals Property Plant Equipment         13 800
Dividends Paid    27 05426 18416 709   
Finance Lease Liabilities Present Value Total  13 11010 3507 5904 8302 070   
Fixed Assets1 28257313 33810 0098 3386 1884 4602 7902 09216 920
Increase From Depreciation Charge For Year Property Plant Equipment   3 3292 4982 1501 7281 670698 
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000        
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Merchandise  38 62338 60037 97340 47737 90832 90832 42015 263
Net Current Assets Liabilities-2 295-203-5 5861 456304-13 999-16 102-14 532-1 3376 028
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors  1 8904 9654 5933 0096 3685 2202 0252 025
Other Taxation Social Security Payable  440496  447446474733
Par Value Share 11 111111
Prepayments         199
Profit Loss    26 99112 49115 638   
Property Plant Equipment Gross Cost  20 35120 35121 17821 17821 17821 17821 1785 850
Provisions For Liabilities Balance Sheet Subtotal         3 215
Provisions For Liabilities Charges22866        
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  13 800       
Tangible Fixed Assets Cost Or Valuation20 85120 85120 351       
Tangible Fixed Assets Depreciation19 56920 2787 013       
Tangible Fixed Assets Depreciation Charged In Period 709834       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 099       
Tangible Fixed Assets Disposals  14 300       
Total Additions Including From Business Combinations Property Plant Equipment    827    16 920
Total Assets Less Current Liabilities-1 0133707 75211 4658 642-7 811-11 642-11 74275522 948
Trade Creditors Trade Payables  47 24235 29228 07954 43522 74937 58539 07030 596
Trade Debtors Trade Receivables    1 966    21 886
Work In Progress  11 77213 8825 16510 450 10 00011 5007 000
Advances Credits Directors3         
Advances Credits Repaid In Period Directors869         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (10 pages)

Company search

Advertisements