Carpet Mills (kidderminster) Limited WORCESTER


Founded in 1996, Carpet Mills (kidderminster), classified under reg no. 03235642 is a active - proposal to strike off company. Currently registered at 10 St. Dunstans Crescent WR5 2AF, Worcester the company has been in the business for 28 years. Its financial year was closed on October 26 and its latest financial statement was filed on Wed, 26th Oct 2022. Since Thu, 7th Nov 1996 Carpet Mills (kidderminster) Limited is no longer carrying the name Acrossmoney.

Carpet Mills (kidderminster) Limited Address / Contact

Office Address 10 St. Dunstans Crescent
Town Worcester
Post code WR5 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235642
Date of Incorporation Thu, 8th Aug 1996
Industry Wholesale of textiles
End of financial Year 26th October
Company age 28 years old
Account next due date Fri, 26th Jul 2024 (120 days left)
Account last made up date Wed, 26th Oct 2022
Next confirmation statement due date Tue, 22nd Aug 2023 (2023-08-22)
Last confirmation statement dated Mon, 8th Aug 2022

Company staff

Kim A.

Position: Secretary

Appointed: 01 September 1999

Nicholas A.

Position: Director

Appointed: 03 October 1996

Joyce A.

Position: Secretary

Appointed: 03 October 1996

Resigned: 01 September 1999

Stanley A.

Position: Director

Appointed: 03 October 1996

Resigned: 01 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1996

Resigned: 03 October 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 August 1996

Resigned: 03 October 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Nicholas A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas A.

Notified on 8 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Acrossmoney November 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-292015-04-282016-04-282017-04-282018-04-282019-04-262020-04-262021-04-262022-10-26
Net Worth245 046195 307159 830131 022142 424     
Balance Sheet
Current Assets91 07585 94560 22141 0199 528166 69999 78945 1963 6202
Net Assets Liabilities    117 524158 54981 16130 1462 6192
Cash Bank In Hand 46 5295 897       
Debtors81 95635 41651 57139 208      
Net Assets Liabilities Including Pension Asset Liability245 046195 307159 830131 022142 424     
Stocks Inventory9 1194 0002 7531 811      
Tangible Fixed Assets184 514182 328179 683177 309      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve153 533195 305159 828131 020      
Shareholder Funds245 046195 307159 830131 022142 424     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 557 
Average Number Employees During Period     11111
Creditors    63 8168 33819 66015 9161 557 
Fixed Assets514 514182 328179 683177 309175 4121 3751 032866557 
Net Current Assets Liabilities-133 07812 979-19 853-46 287-32 988158 36180 12929 2803 6202
Total Assets Less Current Liabilities381 436195 307159 830131 022142 424158 54981 16130 1464 1762
Creditors Due After One Year136 390         
Creditors Due Within One Year224 15372 96680 07487 30642 516     
Investments Fixed Assets330 000         
Number Shares Allotted 222      
Par Value Share 111      
Revaluation Reserve91 511         
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 820        
Tangible Fixed Assets Cost Or Valuation226 983227 803227 803227 803      
Tangible Fixed Assets Depreciation42 46945 47548 12050 494      
Tangible Fixed Assets Depreciation Charged In Period 3 0062 6452 374      
Amount Specific Advance Or Credit Directors38 8684 44431 88029 493      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 26th Oct 2022
filed on: 22nd, April 2023
Free Download (3 pages)

Company search

Advertisements