Covercraft Upholstery Limited NOTTINGHAM


Covercraft Upholstery started in year 2002 as Private Limited Company with registration number 04598397. The Covercraft Upholstery company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Lyndhurst 1 Cranmer Street. Postal code: NG10 1NJ.

Currently there are 3 directors in the the company, namely Andrew S., Geoffrey S. and Stuart S.. In addition one secretary - Sheena S. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Covercraft Upholstery Limited Address / Contact

Office Address Lyndhurst 1 Cranmer Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04598397
Date of Incorporation Fri, 22nd Nov 2002
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Sheena S.

Position: Secretary

Appointed: 27 November 2002

Andrew S.

Position: Director

Appointed: 27 November 2002

Geoffrey S.

Position: Director

Appointed: 27 November 2002

Stuart S.

Position: Director

Appointed: 27 November 2002

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2002

Resigned: 27 November 2002

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2002

Resigned: 27 November 2002

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Ccu (Holdings) Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Geoffrey S. This PSC owns 25-50% shares. Then there is Stuart S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ccu (Holdings) Limited

Acton House Acton Grove, Long Eaton, Nottingham, NG10 1FY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09137010
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Geoffrey S.

Notified on 30 June 2016
Ceased on 7 December 2017
Nature of control: 25-50% shares

Stuart S.

Notified on 30 June 2016
Ceased on 7 December 2017
Nature of control: 25-50% shares

Andrew S.

Notified on 30 June 2016
Ceased on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth91 76796 15755 142      
Balance Sheet
Cash Bank On Hand   16 04725 07325 65923 31021 06226 762
Current Assets199 085209 568516 473309 423282 424337 481340 992351 510412 543
Debtors127 751131 977263 531251 122199 502266 858271 144277 881330 103
Net Assets Liabilities   85 68022 66591 34554 05341 2512 727
Other Debtors   5 6204 60514 00729 10532 96829 670
Property Plant Equipment   60 96241 27624 9429 10029 68723 122
Total Inventories   42 25457 84944 96446 53852 56755 678
Cash Bank In Hand19 14917 11791 355      
Intangible Fixed Assets21 60018 90016 200      
Net Assets Liabilities Including Pension Asset Liability91 76796 15755 142      
Stocks Inventory52 18560 474161 587      
Tangible Fixed Assets134 962126 688128 757      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve91 66796 05755 042      
Shareholder Funds91 76796 15755 142      
Other
Accumulated Amortisation Impairment Intangible Assets    54 00054 000 54 00054 000
Accumulated Depreciation Impairment Property Plant Equipment   62 97283 935100 26991 72348 65155 216
Additions Other Than Through Business Combinations Property Plant Equipment    1 277    
Amortisation Rate Used For Intangible Assets    1010 1010
Amounts Owed By Group Undertakings Participating Interests   91 98582 12395 776170 949116 062139 833
Average Number Employees During Period   161617172121
Bank Borrowings Overdrafts      27 27326 41427 082
Corporation Tax Payable    9 26210 789   
Creditors   237 061267 166250 346163 116236 043311 418
Depreciation Rate Used For Property Plant Equipment    2020 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       22 485 
Disposals Property Plant Equipment       22 485 
Increase From Depreciation Charge For Year Property Plant Equipment    20 96316 334 -20 5876 565
Intangible Assets Gross Cost    54 00054 000 54 00054 000
Net Current Assets Liabilities-7 4761 108-44 24772 36215 25887 135177 876115 467101 125
Other Creditors   112 322114 06673 17419 00337 26975 617
Other Taxation Social Security Payable   20 48919 48034 04315 83141 87654 561
Property Plant Equipment Gross Cost   123 934125 211125 211100 82378 33878 338
Taxation Including Deferred Taxation Balance Sheet Subtotal   11 5837 8424 7391 7295 6415 641
Total Assets Less Current Liabilities149 086146 696100 710133 32456 534112 077186 976145 154124 247
Trade Creditors Trade Payables   104 250124 358132 340101 009130 484154 158
Trade Debtors Trade Receivables   153 517112 774157 07571 090128 851160 600
Advances Credits Directors  10 49523 18040 99510 08426 10731 11927 481
Advances Credits Made In Period Directors   58 37266 78566 67968 61878 11575 864
Advances Credits Repaid In Period Directors   71 05784 60015 60052 59573 10379 502
Creditors Due After One Year52 91547 03240 924      
Creditors Due Within One Year206 561208 460560 720      
Fixed Assets156 562145 588144 957      
Intangible Fixed Assets Aggregate Amortisation Impairment32 40035 10037 800      
Intangible Fixed Assets Amortisation Charged In Period 2 7002 700      
Intangible Fixed Assets Cost Or Valuation54 00054 00054 000      
Number Shares Allotted 2828      
Par Value Share 11      
Provisions For Liabilities Charges4 4043 5074 644      
Share Capital Allotted Called Up Paid282828      
Tangible Fixed Assets Additions 1 97012 597      
Tangible Fixed Assets Cost Or Valuation222 890224 860229 707      
Tangible Fixed Assets Depreciation87 92898 172100 950      
Tangible Fixed Assets Depreciation Charged In Period 10 24410 528      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 750      
Tangible Fixed Assets Disposals  7 750      
Amount Specific Advance Or Credit Directors11 7891 9669 882      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements