Cms Carpets (winchester) Limited NEWBURY


Cms Carpets (winchester) Limited is a private limited company located at C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park, Hambridge Road, Newbury RG14 5PF. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-01-24, this 5-year-old company is run by 2 directors and 1 secretary.
Director Gary I., appointed on 31 October 2022. Director Alison K., appointed on 31 October 2022.
Changing the topic to secretaries, we can name: Alison K., appointed on 31 October 2022.
The company is officially categorised as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (Standard Industrial Classification code: 47530), "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (SIC code: 47599).
The latest confirmation statement was sent on 2023-10-28 and the deadline for the following filing is 2024-11-11. What is more, the annual accounts were filed on 31 March 2023 and the next filing is due on 30 December 2024.

Cms Carpets (winchester) Limited Address / Contact

Office Address C/o Cms Carpets (newbury) Limited Unit 3 , Newbury Trade Park
Office Address2 Hambridge Road
Town Newbury
Post code RG14 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11785199
Date of Incorporation Thu, 24th Jan 2019
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th March
Company age 5 years old
Account next due date Mon, 30th Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Gary I.

Position: Director

Appointed: 31 October 2022

Alison K.

Position: Director

Appointed: 31 October 2022

Alison K.

Position: Secretary

Appointed: 31 October 2022

Simon Y.

Position: Director

Appointed: 31 October 2022

Resigned: 26 June 2023

John P.

Position: Director

Appointed: 24 January 2019

Resigned: 31 October 2022

John P.

Position: Secretary

Appointed: 24 January 2019

Resigned: 31 October 2022

Margaret S.

Position: Director

Appointed: 24 January 2019

Resigned: 17 August 2021

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Margaret S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Margaret S.

Notified on 24 January 2019
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand172 84222 329
Current Assets215 507104 243
Debtors3 58628 319
Net Assets Liabilities9 53618 289
Other Debtors3 17927 719
Property Plant Equipment1111
Other
Average Number Employees During Period43
Bank Borrowings Overdrafts31 94921 696
Creditors31 94921 696
Future Minimum Lease Payments Under Non-cancellable Operating Leases332 500262 500
Net Current Assets Liabilities41 47439 974
Other Creditors94 12841 208
Other Taxation Social Security Payable6 0891 500
Property Plant Equipment Gross Cost11 
Total Assets Less Current Liabilities41 48539 985
Trade Creditors Trade Payables63 48611 590
Trade Debtors Trade Receivables407600

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-28
filed on: 30th, October 2023
Free Download (3 pages)

Company search