Antics (furniture) Limited SUDBURY


Antics (furniture) started in year 2008 as Private Limited Company with registration number 06762563. The Antics (furniture) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA. Since May 6, 2009 Antics (furniture) Limited is no longer carrying the name Cellamed.

The company has one director. Paul R., appointed on 2 December 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jayne R. who worked with the the company until 30 May 2023.

Antics (furniture) Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06762563
Date of Incorporation Mon, 1st Dec 2008
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Manufacture of other furniture
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 02 December 2008

Jayne R.

Position: Director

Appointed: 02 December 2008

Resigned: 30 May 2023

Jayne R.

Position: Secretary

Appointed: 02 December 2008

Resigned: 30 May 2023

Barbara K.

Position: Director

Appointed: 01 December 2008

Resigned: 02 December 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 02 December 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Jayne R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cellamed May 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand64 99088 706106 27057 44497 381177 63696 789
Current Assets260 149288 108268 549217 674211 772337 670262 193
Debtors9 91916 96511 13518 10712 39370 01570 011
Net Assets Liabilities56 42297 665128 57758 73237 87287 39983 436
Other Debtors9 91916 472  9 98170 01569 801
Property Plant Equipment20 12716 54113 99720 28428 26328 04025 129
Total Inventories185 240182 437151 144142 123101 99890 01995 393
Other
Accumulated Amortisation Impairment Intangible Assets61 38571 51381 64091 76893 35294 93696 521
Accumulated Depreciation Impairment Property Plant Equipment38 75742 97546 47750 19054 54259 32663 594
Additions Other Than Through Business Combinations Property Plant Equipment 63295810 00012 3314 5611 357
Amortisation Rate Used For Intangible Assets 10101010  
Average Number Employees During Period8855559
Bank Borrowings Overdrafts     50 00029 105
Corporation Tax Payable20 64623 418     
Creditors208 994187 606129 777153 213179 96659 75131 656
Depreciation Rate Used For Property Plant Equipment 25252525  
Dividends Paid On Shares    7 923  
Fixed Assets60 01746 30333 63229 79136 18634 37929 883
Increase From Amortisation Charge For Year Intangible Assets 10 12810 12710 1281 5841 5841 585
Increase From Depreciation Charge For Year Property Plant Equipment 4 2183 5023 7134 3524 7844 268
Intangible Assets39 89029 76219 6359 5077 9236 3394 754
Intangible Assets Gross Cost 101 275101 275101 275101 275101 275 
Net Current Assets Liabilities51 155100 502138 77264 46131 806116 14788 249
Other Creditors59 57747 082  26 9519 7512 551
Other Taxation Social Security Payable14 53630 176  25 68649 50350 175
Property Plant Equipment Gross Cost58 88459 51660 47470 47482 80587 36688 723
Provisions For Liabilities Balance Sheet Subtotal  1 7431 3693 1693 3763 040
Taxation Including Deferred Taxation Balance Sheet Subtotal2 6662 0561 743    
Total Assets Less Current Liabilities111 172146 805172 40494 25267 992150 526118 132
Trade Creditors Trade Payables114 23586 930  19 36024 27721 115
Trade Debtors Trade Receivables 493  2 412 210

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 15, 2023
filed on: 16th, November 2023
Free Download (5 pages)

Company search

Advertisements