Blueboy Carpets Limited GLOUCESTERSHIRE


Blueboy Carpets started in year 1983 as Private Limited Company with registration number 01773282. The Blueboy Carpets company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Gloucestershire at 11 Pyart Court. Postal code: GL16 8RG.

There is a single director in the firm at the moment - Simon L., appointed on 14 November 1991. In addition, a secretary was appointed - Baptiste L., appointed on 3 October 2023. As of 27 April 2024, there were 3 ex directors - Roland L., Danielle L. and others listed below. There were no ex secretaries.

Blueboy Carpets Limited Address / Contact

Office Address 11 Pyart Court
Office Address2 Coleford
Town Gloucestershire
Post code GL16 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01773282
Date of Incorporation Mon, 28th Nov 1983
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Baptiste L.

Position: Secretary

Appointed: 03 October 2023

Simon L.

Position: Director

Appointed: 14 November 1991

Simon L.

Position: Secretary

Resigned: 03 October 2023

Roland L.

Position: Director

Appointed: 13 July 2008

Resigned: 01 November 2023

Danielle L.

Position: Director

Appointed: 01 September 2004

Resigned: 13 July 2008

David L.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Simon L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth84 361102 460       
Balance Sheet
Cash Bank On Hand 82 54685 466129 68048 998    
Current Assets117 768139 516162 558186 855106 576107 695105 669109 11495 441
Debtors27 18417 20342 91822 86021 719    
Net Assets Liabilities    8 24314 20132 18921 141 
Other Debtors 10 76519 6268 297     
Property Plant Equipment 5143 6333 2702 943    
Total Inventories 39 76834 17434 31535 859    
Cash Bank In Hand51 82182 545       
Net Assets Liabilities Including Pension Asset Liability84 361102 460       
Stocks Inventory38 76339 768       
Tangible Fixed Assets987514       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve83 361101 460       
Shareholder Funds84 361102 460       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 1805 5845 9476 274    
Average Number Employees During Period     5554
Corporation Tax Payable 13 39311 80611 3627 848    
Creditors 37 57160 887177 262101 276102 38681 05995 40943 082
Fixed Assets987514  2 9432 6492 3842 1461 931
Increase From Depreciation Charge For Year Property Plant Equipment  404363327    
Net Current Assets Liabilities83 374101 946101 6719 5935 30011 55229 80518 995 
Other Creditors 5 83230 344148 43378 122    
Other Taxation Social Security Payable 7 3357 1596 8096 454    
Par Value Share 1 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 6756 2435 1955 290 
Property Plant Equipment Gross Cost 5 6949 2179 217     
Total Additions Including From Business Combinations Property Plant Equipment  3 523      
Total Assets Less Current Liabilities  105 30412 8638 24314 20132 18921 141 
Trade Creditors Trade Payables 11 01111 57810 6588 852    
Trade Debtors Trade Receivables 6 43923 29214 56313 344    
Creditors Due Within One Year34 39437 570       
Number Shares Allotted1 0001 000       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements