County Display (leicester) Limited LEICESTER


County Display (leicester) started in year 1999 as Private Limited Company with registration number 03747456. The County Display (leicester) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leicester at Biam House. Postal code: LE3 2FD.

At present there are 3 directors in the the firm, namely Paul M., Alison S. and Paul S.. In addition one secretary - Alison S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paula W. who worked with the the firm until 30 April 2002.

County Display (leicester) Limited Address / Contact

Office Address Biam House
Office Address2 Biam Yard
Town Leicester
Post code LE3 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747456
Date of Incorporation Wed, 7th Apr 1999
Industry Manufacture of office and shop furniture
Industry Joinery installation
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paul M.

Position: Director

Appointed: 01 December 2021

Alison S.

Position: Director

Appointed: 01 May 2002

Alison S.

Position: Secretary

Appointed: 01 May 2002

Paul S.

Position: Director

Appointed: 01 May 1999

Karen F.

Position: Director

Appointed: 01 April 2010

Resigned: 02 May 2012

Denise S.

Position: Director

Appointed: 01 April 2010

Resigned: 20 April 2022

Paula W.

Position: Director

Appointed: 07 April 1999

Resigned: 30 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1999

Resigned: 07 April 1999

Paula W.

Position: Secretary

Appointed: 07 April 1999

Resigned: 30 April 2002

Donald W.

Position: Director

Appointed: 07 April 1999

Resigned: 30 April 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is County Display (Leicester) Holdings Limited from Loughborough, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul S. This PSC owns 50,01-75% shares. Then there is Alison S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

County Display (Leicester) Holdings Limited

Westwood House 78 Loughborough Road, Loughborough, Leicestershire, LE12 8DX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11625250
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 50,01-75% shares

Alison S.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand158 161234 573165 59382 398232 80457 43798 94076 940
Current Assets569 317800 709683 410506 625362 147422 257388 214673 228
Debtors329 456440 136437 817384 227110 777313 145249 259511 288
Net Assets Liabilities824 613789 278819 243298 157239 153220 192197 982326 384
Other Debtors30 0005 00030 00033 80023 3293 7213 2004 809
Property Plant Equipment892 327838 294855 34394 80190 705118 01988 717118 662
Total Inventories81 700126 00080 00040 00018 56651 67540 01585 000
Other
Accrued Liabilities19 31720 2945 2943 2834 24214 9873 2003 200
Accumulated Amortisation Impairment Intangible Assets152 349152 349152 349152 349152 349152 349152 349152 349
Accumulated Depreciation Impairment Property Plant Equipment264 010333 800404 801241 955266 456294 307282 913322 481
Additions Other Than Through Business Combinations Property Plant Equipment 15 75788 0507 95520 40555 16517 262120 603
Amounts Owed By Related Parties  20 00016 5001 288   
Amounts Owed To Related Parties    7 78426 57434 29585 143
Average Number Employees During Period2930302824191820
Bank Borrowings288 564247 798220 021  42 36131 66721 667
Creditors299 312247 798256 27014 734210 51742 36131 66721 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -218 023  -42 980 
Disposals Property Plant Equipment   -931 343  -57 958-51 090
Finance Lease Liabilities Present Value Total10 74810 85736 24914 73414 734   
Finished Goods Goods For Resale24 50024 50028 00012 5003 722   
Fixed Assets     118 01988 717118 662
Increase From Depreciation Charge For Year Property Plant Equipment 69 79071 00155 17724 50127 85131 58639 568
Intangible Assets Gross Cost152 349152 349152 349152 349152 349152 349152 349152 349
Net Current Assets Liabilities233 677198 782220 170220 695151 630154 102150 960246 002
Nominal Value Allotted Share Capital38 88938 88938 88938 88938 88938 88938 88938 889
Number Shares Issued Fully Paid38 88938 88938 88938 88938 88938 88938 88938 889
Other Creditors62 53262 42817 66151 44387 95425 05641 36745 268
Par Value Share 1111111
Prepayments 3302 7493 4376 91110 8917 75118 056
Property Plant Equipment Gross Cost1 156 3371 172 0941 260 144336 756357 161412 326371 630441 143
Provisions For Liabilities Balance Sheet Subtotal2 079  2 6053 1829 56810 02816 613
Taxation Social Security Payable80 46959 89241 48762 62855 26782 68547 36259 003
Total Assets Less Current Liabilities1 126 0041 037 0761 075 513315 496242 335272 121239 677364 664
Total Borrowings299 312247 798256 27014 73414 73442 36131 66721 667
Trade Creditors Trade Payables122 351408 456340 207145 46840 536111 214101 030224 612
Trade Debtors Trade Receivables299 456434 806385 068330 49079 248298 533238 308488 423
Work In Progress57 200101 50052 00027 50018 56651 67540 01585 000
Amount Specific Advance Or Credit Directors30 000       
Amount Specific Advance Or Credit Made In Period Directors111 319134 726      
Amount Specific Advance Or Credit Repaid In Period Directors-81 319-164 726      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, November 2023
Free Download (14 pages)

Company search

Advertisements