Central Carpet And Decor Limited GATESHEAD


Central Carpet And Decor started in year 2001 as Private Limited Company with registration number 04281976. The Central Carpet And Decor company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Gateshead at 5 Lowerys Lane. Postal code: NE9 5JB.

The firm has one director. Michelle T., appointed on 5 September 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rose F. who worked with the the firm until 11 May 2013.

Central Carpet And Decor Limited Address / Contact

Office Address 5 Lowerys Lane
Office Address2 Low Fell
Town Gateshead
Post code NE9 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281976
Date of Incorporation Wed, 5th Sep 2001
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Michelle T.

Position: Director

Appointed: 05 September 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 05 September 2001

Resigned: 05 September 2001

Lesley G.

Position: Nominee Director

Appointed: 05 September 2001

Resigned: 05 September 2001

Michael P.

Position: Director

Appointed: 05 September 2001

Resigned: 13 January 2020

Rose F.

Position: Secretary

Appointed: 05 September 2001

Resigned: 11 May 2013

Rose F.

Position: Director

Appointed: 05 September 2001

Resigned: 01 September 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Michelle T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michelle T.

Notified on 25 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael P.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 91579 74785 96989 890108 58893 93712 049
Current Assets123 806124 174120 953107 457117 711100 43776 666
Debtors29 49116 42714 9847 5671 6236 50064 617
Net Assets Liabilities92 39482 303 92 33083 99765 45161 292
Other Debtors3 0931 2345545545206 50062 604
Property Plant Equipment10 8798 28210 7488 1496 188  
Total Inventories27 40028 00020 00010 0007 500  
Other
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 00060 00060 000  
Accumulated Depreciation Impairment Property Plant Equipment22 24624 84328 28730 88632 847  
Average Number Employees During Period5554531
Bank Borrowings Overdrafts    18 66713 69310 367
Corporation Tax Recoverable      2 013
Creditors40 44250 15351 65323 27618 66713 69310 367
Intangible Assets Gross Cost60 00060 00060 00060 00060 000  
Net Current Assets Liabilities83 36474 02169 30084 18196 47679 14471 659
Other Creditors4 7977 35311 2528 6965 35012 6881 020
Other Disposals Decrease In Amortisation Impairment Intangible Assets     60 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     32 848 
Other Disposals Intangible Assets     60 000 
Other Disposals Property Plant Equipment     39 035 
Other Taxation Social Security Payable7 7818 08214 26211 5804 3904 165 
Property Plant Equipment Gross Cost33 12533 12539 03539 03539 035  
Total Assets Less Current Liabilities94 24382 30380 04892 330102 66479 144 
Trade Creditors Trade Payables27 86434 71826 1393 00010 162  
Trade Debtors Trade Receivables26 39815 19314 4307 0131 103  
Dividends Paid 6 250     
Fixed Assets10 8798 28210 7488 1496 188  
Increase From Depreciation Charge For Year Property Plant Equipment 2 5973 4442 5991 961  
Number Shares Issued Fully Paid 100100100100  
Par Value Share 1111  
Profit Loss -3 841     
Provisions For Liabilities Balance Sheet Subtotal1 849      
Total Additions Including From Business Combinations Property Plant Equipment  5 910    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, July 2023
Free Download (10 pages)

Company search

Advertisements