Dallas Carpets Limited WHITLEY BAY


Dallas Carpets started in year 1976 as Private Limited Company with registration number 01246954. The Dallas Carpets company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Whitley Bay at Unit D2 Double Row Seaton Delaval Trading Estate. Postal code: NE25 0QT.

At present there are 3 directors in the the firm, namely Patricia B., Paul B. and Vernon B.. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dallas Carpets Limited Address / Contact

Office Address Unit D2 Double Row Seaton Delaval Trading Estate
Office Address2 Seaton Delaval
Town Whitley Bay
Post code NE25 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01246954
Date of Incorporation Wed, 3rd Mar 1976
Industry Other letting and operating of own or leased real estate
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 29th April
Company age 48 years old
Account next due date Mon, 29th Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Patricia B.

Position: Director

Resigned:

Paul B.

Position: Secretary

Appointed: 01 October 2007

Paul B.

Position: Director

Appointed: 15 October 1992

Vernon B.

Position: Director

Appointed: 19 September 1991

Ian H.

Position: Director

Resigned: 28 July 2021

Christopher F.

Position: Director

Appointed: 27 August 2004

Resigned: 30 September 2007

Christopher F.

Position: Secretary

Appointed: 08 April 1998

Resigned: 30 September 2007

Patricia B.

Position: Secretary

Appointed: 19 September 1991

Resigned: 08 April 1998

Errol O.

Position: Director

Appointed: 19 September 1991

Resigned: 30 April 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Patricia B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vernon B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vernon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand107 08111 178200199 132170 957111 410
Current Assets735 118763 375697 351867 765968 2931 052 298
Debtors440 952542 470476 632439 176558 466725 522
Net Assets Liabilities2 042 4742 040 1442 040 1942 243 2362 359 9662 406 441
Other Debtors433 970537 962464 194432 239550 796670 393
Property Plant Equipment335 989341 587316 980293 761295 377300 431
Total Inventories187 085209 727220 519229 457238 870 
Other
Accrued Liabilities   97 00968 724 
Accrued Liabilities Deferred Income    69 80691 208
Accumulated Depreciation Impairment Property Plant Equipment396 375425 983455 840481 389505 413536 848
Additions Other Than Through Business Combinations Property Plant Equipment 35 2085 2502 33025 64036 489
Average Number Employees During Period162118191820
Bank Borrowings   41 66741 667 
Bank Borrowings Overdrafts    41 66735 862
Bank Overdrafts 41 82147 813 3 042 
Corporation Tax Payable    79 31342 536
Creditors13 88520 3637 89541 66741 66757 326
Finance Lease Liabilities Present Value Total13 88520 363   21 464
Financial Commitments Other Than Capital Commitments50 00050 00025 000   
Finished Goods Goods For Resale187 085209 727220 519229 457238 870 
Fixed Assets1 935 9891 941 5871 916 9801 893 7611 895 3771 900 431
Increase From Depreciation Charge For Year Property Plant Equipment 29 60829 85725 54924 02431 435
Investment Property1 600 0001 600 0001 600 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model1 600 0001 600 0001 600 0001 600 0001 600 000 
Net Current Assets Liabilities135 783136 703148 141405 141527 190580 662
Other Creditors286 793323 004252 885226 55686 15580 440
Other Taxation Social Security Payable    31 39042 847
Prepayments Accrued Income    58 04049 088
Property Plant Equipment Gross Cost732 362767 570772 820775 150800 790837 279
Provisions For Liabilities Balance Sheet Subtotal15 41317 78317 03213 99920 93417 326
Taxation Social Security Payable38 73735 93432 91346 96031 391 
Total Assets Less Current Liabilities2 071 7722 078 2902 065 1212 298 9022 422 5672 481 093
Total Borrowings13 88520 3637 89541 66741 667 
Trade Creditors Trade Payables241 157213 447199 443111 711166 229200 154
Trade Debtors Trade Receivables6 9823 04312 4386 9377 6716 041
Amount Specific Advance Or Credit Directors-131 023-112 243-106 592-104 308-78 254 
Amount Specific Advance Or Credit Made In Period Directors18 11818 7805 6512 28426 054 
Amount Specific Advance Or Credit Repaid In Period Directors-8 020  -40 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (11 pages)

Company search