Ceramic Design (wholesale) Ltd WEST BYFLEET


Ceramic Design (wholesale) started in year 1992 as Private Limited Company with registration number 02720185. The Ceramic Design (wholesale) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in West Byfleet at 35 Station Approach. Postal code: KT14 6NF.

The company has one director. Paul H., appointed on 2 February 1993. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Richard B. and who left the the company on 26 May 2001. In addition, there is one former secretary - Diane H. who worked with the the company until 4 February 2008.

Ceramic Design (wholesale) Ltd Address / Contact

Office Address 35 Station Approach
Town West Byfleet
Post code KT14 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720185
Date of Incorporation Wed, 3rd Jun 1992
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Braywood Ltd

Position: Corporate Secretary

Appointed: 04 February 2008

Paul H.

Position: Director

Appointed: 02 February 1993

Richard B.

Position: Director

Appointed: 08 July 1992

Resigned: 26 May 2001

Diane H.

Position: Secretary

Appointed: 08 July 1992

Resigned: 04 February 2008

Ashok K.

Position: Nominee Secretary

Appointed: 03 June 1992

Resigned: 08 July 1992

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 June 1992

Resigned: 03 July 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 4 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth97 35394 63660 15567 797        
Balance Sheet
Cash Bank In Hand95 18753 34264 523150 843        
Current Assets226 581170 823174 227231 067266 344235 828220 041285 929273 989428 506575 799722 833
Debtors53 34653 74154 70428 224     15 71951 53341 267
Stocks Inventory78 04863 74055 00052 000        
Tangible Fixed Assets3 8382 7191 9271 445        
Cash Bank On Hand         345 670448 289612 003
Net Assets Liabilities         198 274324 513449 180
Other Debtors          9 3835 667
Property Plant Equipment         19 35514 51710 889
Total Inventories         67 11775 97769 563
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve97 25394 53660 05567 697        
Shareholder Funds97 35394 63660 15567 797        
Other
Amount Specific Advance Or Credit Directors    6 86363 53619 683 1 992 114 
Amount Specific Advance Or Credit Made In Period Directors     208 11820 147 1 992 114 
Amount Specific Advance Or Credit Repaid In Period Directors     151 44564 00019 683 1 992 114
Average Number Employees During Period     4555556
Capital Reserves   67 797109 937141 400      
Creditors     101 021103 733160 030132 782245 985263 120282 059
Creditors Due Within One Year133 06678 906115 999164 715157 424101 021      
Fixed Assets   1 4451 0176 5934 9753 73125 80619 43014 59210 964
Net Current Assets Liabilities93 51591 91758 22866 352108 920134 807116 308125 899141 207182 521312 679440 774
Number Shares Allotted 100100100        
Par Value Share 111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Cost Or Valuation37 02037 02037 020         
Tangible Fixed Assets Depreciation33 18234 30135 09335 575        
Tangible Fixed Assets Depreciation Charged In Period 1 119792482        
Total Assets Less Current Liabilities97 35394 63660 15567 797109 937141 400121 283129 630167 013201 951327 271451 738
Accumulated Depreciation Impairment Property Plant Equipment         33 55038 38842 016
Advances Credits Directors10 45611 0347 230 6 86363 536      
Advances Credits Made In Period Directors10 45611 0341 007 6 863       
Advances Credits Repaid In Period Directors 10 4564 8117 230        
Increase From Depreciation Charge For Year Property Plant Equipment          4 8383 628
Investments In Group Undertakings         757575
Other Creditors         26 6495 49932 008
Other Taxation Social Security Payable         89 51569 37844 379
Property Plant Equipment Gross Cost         52 90552 905 
Provisions For Liabilities Balance Sheet Subtotal         3 6772 7582 558
Trade Creditors Trade Payables         129 821188 243205 672
Trade Debtors Trade Receivables         15 71942 15035 600

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements