Duncan Stewart Textiles Limited LITTLEHAMPTON


Duncan Stewart Textiles started in year 2001 as Private Limited Company with registration number 04146234. The Duncan Stewart Textiles company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Littlehampton at 41b Beach Road. Postal code: BN17 5JA. Since Wed, 15th Jun 2005 Duncan Stewart Textiles Limited is no longer carrying the name Namso International.

At present there are 2 directors in the the firm, namely Andrew S. and Fraser S.. In addition one secretary - Andrew S. - is with the company. As of 17 May 2024, there was 1 ex secretary - Vijay K.. There were no ex directors.

Duncan Stewart Textiles Limited Address / Contact

Office Address 41b Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04146234
Date of Incorporation Tue, 23rd Jan 2001
Industry Wholesale of textiles
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Andrew S.

Position: Secretary

Appointed: 22 June 2005

Andrew S.

Position: Director

Appointed: 29 January 2001

Fraser S.

Position: Director

Appointed: 29 January 2001

Vijay K.

Position: Secretary

Appointed: 29 January 2001

Resigned: 22 June 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 23 January 2001

Resigned: 25 January 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 23 January 2001

Resigned: 25 January 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Fraser S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Fraser S.

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

Andrew S.

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

Company previous names

Namso International June 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 82352 83585 274200 188224 877       
Balance Sheet
Cash Bank In Hand40 141132 122141 913198 169160 041       
Cash Bank On Hand    160 041119 54396 108133 696116 660517 512415 081217 116
Current Assets189 275340 495277 287370 631363 057310 208436 031472 853563 6761 006 9621 041 813794 149
Debtors66 345114 55433 54753 91575 20047 069143 375117 79399 21681 89881 882123 933
Net Assets Liabilities        310 399605 331773 068687 929
Other Debtors    1 3484 46450 82811 40216 99126 72634 96550 571
Property Plant Equipment    101 61392 76268 46133 65341 87356 67786 542 
Stocks Inventory82 78993 819101 827118 547127 816       
Tangible Fixed Assets16 6326 2876 01650 790101 613       
Total Inventories    127 816143 596196 548221 364347 800407 552544 850453 100
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve6 82342 83575 274190 188214 877       
Shareholder Funds16 82352 83585 274200 188224 877       
Other
Amount Specific Advance Or Credit Directors      25 8324 8584 8033 5274 418781
Amount Specific Advance Or Credit Made In Period Directors      25 832   891 
Amount Specific Advance Or Credit Repaid In Period Directors       20 974551 276 3 637
Accumulated Amortisation Impairment Intangible Assets    150 000150 000150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment    167 537215 173256 007295 476327 200355 378397 57473 275
Average Number Employees During Period     15221522202320
Bank Borrowings Overdrafts         50 00040 00010 000
Creditors    239 793151 188215 966203 160295 15050 00040 00030 000
Creditors Due Within One Year189 084293 947198 029221 233239 793       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 250 143  15 000
Disposals Property Plant Equipment      11 000 358  15 000
Fixed Assets16 6326 2876 01650 790101 61392 76268 46133 65341 87356 67786 54285 493
Increase From Depreciation Charge For Year Property Plant Equipment     47 63649 08439 46931 86728 17842 19632 252
Intangible Assets Gross Cost    150 000150 000150 000150 000150 000150 000150 000 
Intangible Fixed Assets Aggregate Amortisation Impairment150 000150 000150 000150 000        
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000        
Net Current Assets Liabilities19146 54879 258149 398123 264159 020220 065269 693268 526598 654726 526632 436
Number Shares Allotted 4 2004 2004 2004 200       
Other Creditors    20 57318 98016 26314 43326 80217 50414 12515 389
Other Taxation Social Security Payable    17 27182 09660 16573 23746 221110 024137 59546 844
Par Value Share 1111       
Property Plant Equipment Gross Cost    269 150307 935324 468329 129369 073412 055484 116518 105
Share Capital Allotted Called Up Paid4 2004 2004 2004 2004 200       
Tangible Fixed Assets Additions 5 486          
Tangible Fixed Assets Cost Or Valuation110 611116 097116 938180 163269 150       
Tangible Fixed Assets Depreciation93 979109 810110 922129 373167 537       
Tangible Fixed Assets Depreciation Charged In Period 15 831          
Total Additions Including From Business Combinations Property Plant Equipment     38 78527 5334 66140 30242 98272 0613 549
Total Assets Less Current Liabilities16 82352 83585 274200 188224 877251 782288 526303 346310 399655 331813 068717 929
Trade Creditors Trade Payables    201 94950 112139 538115 490222 127280 780153 56789 480
Trade Debtors Trade Receivables    73 85242 60592 547106 39182 22555 17246 91773 362

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements