One Stop Furniture (midlands) Limited COVENTRY


One Stop Furniture (midlands) started in year 2014 as Private Limited Company with registration number 09365914. The One Stop Furniture (midlands) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Coventry at 16 Binley Road. Postal code: CV3 1HZ. Since Wednesday 14th October 2015 One Stop Furniture (midlands) Limited is no longer carrying the name Aea (contracting) Services.

The company has one director. Raja M., appointed on 2 August 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Samantha C. who worked with the the company until 31 December 2014.

One Stop Furniture (midlands) Limited Address / Contact

Office Address 16 Binley Road
Office Address2 Gosford Green
Town Coventry
Post code CV3 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09365914
Date of Incorporation Tue, 23rd Dec 2014
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Raja M.

Position: Director

Appointed: 02 August 2022

Parvaiz H.

Position: Director

Appointed: 31 December 2014

Resigned: 02 August 2022

Samantha C.

Position: Secretary

Appointed: 23 December 2014

Resigned: 31 December 2014

Scott C.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Raja M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pervaiz H. This PSC owns 75,01-100% shares.

Raja M.

Notified on 2 August 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Pervaiz H.

Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 75,01-100% shares

Company previous names

Aea (contracting) Services October 14, 2015

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
Net Worth398       
Balance Sheet
Cash Bank On Hand36013 38114 05612 78923 75386 89394 66470 624
Current Assets23 84045 80044 50642 24969 039196 174178 076126 656
Debtors 449  13 16672 91128 16218 732
Net Assets Liabilities3985 61326 484-10 97318 08148 35029 79434 714
Other Debtors 449  13 16612 9111715 700
Property Plant Equipment518416333266215175144119
Total Inventories23 48031 97030 45029 46032 12036 37055 25037 300
Cash Bank In Hand360       
Net Assets Liabilities Including Pension Asset Liability398       
Stocks Inventory23 480       
Tangible Fixed Assets518       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve298       
Shareholder Funds398       
Other
Accrued Liabilities 3 9932 5784 9401 739   
Accumulated Depreciation Impairment Property Plant Equipment132234317384435475506531
Average Number Employees During Period 222233 
Bank Overdrafts 9 159      
Creditors23 96040 60318 35553 48851 17350 00032 00010 000
Depreciation Expense Property Plant Equipment  8367    
Increase From Depreciation Charge For Year Property Plant Equipment 102836751403125
Net Current Assets Liabilities-1205 19726 151-11 23917 86698 17561 65044 595
Number Shares Issued Fully Paid 100100100100   
Other Creditors 6 7121 3763 5851 7395 4654 8253 640
Other Inventories23 48031 97030 45029 46032 120   
Par Value Share1 111   
Property Plant Equipment Gross Cost650650650650650650650 
Taxation Social Security Payable 312 5378 19035 109   
Total Borrowings 9 159      
Trade Creditors Trade Payables23 96020 7084 34036 77314 32547 39168 14360 634
Director Remuneration   6 400    
Bank Borrowings Overdrafts     50 00032 00010 000
Other Taxation Social Security Payable    35 10945 14343 45817 787
Total Assets Less Current Liabilities    18 08198 35061 79444 714
Trade Debtors Trade Receivables     60 00027 99113 032
Creditors Due Within One Year23 960       
Fixed Assets518       
Number Shares Allotted100       
Value Shares Allotted100       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements