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

A & S Carpets Limited SHIPLEY


A & S Carpets started in year 2000 as Private Limited Company with registration number 04059594. The A & S Carpets company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Shipley at 1 Park View Court. Postal code: BD18 3DZ.

At the moment there are 3 directors in the the firm, namely Christopher D., John I. and Anthony W.. In addition one secretary - Anthony W. - is with the company. Currenlty, the firm lists one former director, whose name is Rosemary H. and who left the the firm on 11 July 2003. In addition, there is one former secretary - David H. who worked with the the firm until 11 July 2003.

A & S Carpets Limited Address / Contact

Office Address 1 Park View Court
Office Address2 St Pauls Road
Town Shipley
Post code BD18 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04059594
Date of Incorporation Fri, 25th Aug 2000
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Christopher D.

Position: Director

Appointed: 11 July 2003

John I.

Position: Director

Appointed: 11 July 2003

Anthony W.

Position: Secretary

Appointed: 11 July 2003

Anthony W.

Position: Director

Appointed: 11 July 2003

Rosemary H.

Position: Director

Appointed: 25 August 2000

Resigned: 11 July 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 2000

Resigned: 25 August 2000

David H.

Position: Secretary

Appointed: 25 August 2000

Resigned: 11 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 25 August 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Christopher D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elizabeth D. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher D.

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

Elizabeth D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 33471 17558 66758 40094 476193 025223 452207 995
Current Assets84 72698 964111 43286 908113 098225 591257 491242 679
Debtors11 2706 41723 5259 8735 62612 42418 12911 122
Net Assets Liabilities27 59028 43328 66131 55832 21663 57089 052124 120
Other Debtors   1 437    
Property Plant Equipment16 39512 08711 14024 09925 80922 80919 33142 254
Total Inventories20 12221 37229 24018 63512 99620 14215 91023 562
Other
Accumulated Depreciation Impairment Property Plant Equipment73 55552 54955 07751 27057 59763 84369 89376 115
Average Number Employees During Period 5555555
Creditors1 17582 61893 9118 7505 25051 75049 16739 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 804 10 563    
Disposals Property Plant Equipment 25 650 11 738    
Finance Lease Liabilities Present Value Total1 1751 300 8 7505 2501 7501 750 
Increase Decrease In Property Plant Equipment   18 700    
Increase From Depreciation Charge For Year Property Plant Equipment 2 7982 5286 7566 3276 2466 0506 222
Net Current Assets Liabilities12 37016 34617 52116 20911 65792 511118 888121 033
Other Creditors38 56342 27047 7629 81018 09511 32511 36611 400
Other Taxation Social Security Payable4 1708 9698 2873 37012 62216 39110 2065 131
Property Plant Equipment Gross Cost89 95064 63666 21775 36983 40686 65289 224118 369
Total Additions Including From Business Combinations Property Plant Equipment 3361 58120 8908 0373 2462 57229 145
Total Assets Less Current Liabilities28 76528 43328 66140 30837 466115 320138 219163 287
Trade Creditors Trade Payables27 89030 07937 86254 01967 224101 864115 281105 115
Trade Debtors Trade Receivables11 2706 41723 5258 4365 62612 42418 12911 122
Bank Borrowings Overdrafts     50 00049 16739 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements