Carole Matthews (ink) Limited MILTON KEYNES


Founded in 2002, Carole Matthews (ink), classified under reg no. 04517095 is an active company. Currently registered at Park House, 10 Godrevy Grove MK4 3DS, Milton Keynes the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Kevin S. and Carole M.. In addition one secretary - Kevin S. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Carole Matthews (ink) Limited Address / Contact

Office Address Park House, 10 Godrevy Grove
Office Address2 Tattenhoe
Town Milton Keynes
Post code MK4 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517095
Date of Incorporation Thu, 22nd Aug 2002
Industry Artistic creation
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Kevin S.

Position: Director

Appointed: 16 June 2006

Kevin S.

Position: Secretary

Appointed: 22 August 2002

Carole M.

Position: Director

Appointed: 22 August 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 22 August 2002

Resigned: 22 August 2002

Lesley G.

Position: Nominee Director

Appointed: 22 August 2002

Resigned: 22 August 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Carole M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kevin S. This PSC owns 25-50% shares.

Carole M.

Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kevin S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-292015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   176 357204 563256 263160 580135 030107 627164 326
Current Assets   176 357205 493256 263160 580142 504108 212273 143
Debtors    930  7 474585760
Net Assets Liabilities   637 473667 345713 895639 645616 603587 135573 858
Other Debtors    930  6 774585760
Property Plant Equipment   486 881488 637488 444487 508486 574485 870314 896
Cash Bank In Hand45 538145 941145 941176 357      
Net Assets Liabilities Including Pension Asset Liability506 730587 946587 946637 473      
Tangible Fixed Assets486 409486 245486 245486 881      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve506 728587 944587 944637 471      
Other
Accumulated Depreciation Impairment Property Plant Equipment   19 83520 36820 89521 83122 76523 46923 581
Additions Other Than Through Business Combinations Property Plant Equipment    2 289334   1 421
Average Number Employees During Period   2222222
Creditors   25 76526 78530 8128 44312 4756 94714 181
Current Asset Investments         108 057
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         -11 943
Increase From Depreciation Charge For Year Property Plant Equipment    533527936934704112
Net Current Assets Liabilities20 321101 701101 701150 592178 708225 451152 137130 036101 265258 962
Other Creditors   3 5901 6783 0122 0255 2142 5512 899
Other Disposals Property Plant Equipment         172 283
Property Plant Equipment Gross Cost   506 716509 005509 339509 339509 339509 339338 477
Taxation Social Security Payable   22 17523 06527 8005 7677 2544 39611 282
Trade Creditors Trade Payables    2 042 651   
Trade Debtors Trade Receivables       700  
Amount Specific Advance Or Credit Made In Period Directors    80 000     
Amount Specific Advance Or Credit Repaid In Period Directors    80 000     
Capital Employed506 730587 946587 946637 473      
Creditors Due Within One Year25 21744 24044 24025 765      
Number Shares Allotted  11      
Par Value Share  11      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions   887      
Tangible Fixed Assets Cost Or Valuation505 829 505 829506 716      
Tangible Fixed Assets Depreciation19 420 19 58419 835      
Tangible Fixed Assets Depreciation Charged In Period  164251      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 13th, June 2023
Free Download (6 pages)

Company search

Advertisements