You are here: bizstats.co.uk > a-z index > E list > E list

E & M Carpets & Furniture Limited KIRTON LINDSEY


Founded in 2002, E & M Carpets & Furniture, classified under reg no. 04564771 is an active company. Currently registered at E & M Carpets And Furniture Limited DN21 4JR, Kirton Lindsey the company has been in the business for 22 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Paul R. and Mark R.. In addition one secretary - Paul R. - is with the company. As of 20 April 2024, there was 1 ex director - Edward R.. There were no ex secretaries.

E & M Carpets & Furniture Limited Address / Contact

Office Address E & M Carpets And Furniture Limited
Office Address2 Station Road
Town Kirton Lindsey
Post code DN21 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04564771
Date of Incorporation Wed, 16th Oct 2002
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 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 12 June 2006

Mark R.

Position: Director

Appointed: 12 June 2006

Paul R.

Position: Secretary

Appointed: 16 October 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2002

Resigned: 16 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 October 2002

Resigned: 16 October 2002

Edward R.

Position: Director

Appointed: 16 October 2002

Resigned: 16 November 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Mark R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

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

Paul R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand209 429184 097154 438171 338349 385254 166243 214206 492
Current Assets379 061351 741317 607322 023482 069382 075409 643359 747
Debtors17 81021 78610 09227 05011 3124 99122 82117 148
Net Assets Liabilities324 950315 083270 913239 890251 327216 058266 728242 178
Other Debtors3 2302 2243 0252 9792 5892 7114 7773 532
Property Plant Equipment49 50056 19851 62541 06448 50344 78958 97165 294
Total Inventories151 822145 858153 077123 635121 372122 918143 608136 107
Other
Accumulated Amortisation Impairment Intangible Assets217 868233 430248 992264 554280 116295 678311 235311 235
Accumulated Depreciation Impairment Property Plant Equipment63 83663 00275 49786 05884 74195 259104 603102 870
Additions Other Than Through Business Combinations Property Plant Equipment 20 0247 922 22 5596 80423 52624 253
Amounts Owed To Related Parties7 19914 689      
Average Number Employees During Period87788889
Bank Borrowings    79 630   
Creditors187 078159 983150 753162 07679 630217 853190 682166 539
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 681  -12 464  -16 740
Disposals Property Plant Equipment -14 160  -16 437  -19 663
Fixed Assets142 867134 003113 86887 74579 62260 34658 971 
Increase From Amortisation Charge For Year Intangible Assets 15 56215 56215 56215 56215 56215 557 
Increase From Depreciation Charge For Year Property Plant Equipment 11 84712 49510 56111 14710 5189 34415 007
Intangible Assets93 36777 80562 24346 68131 11915 557  
Intangible Assets Gross Cost311 235311 235311 235311 235311 235311 235311 235311 235
Net Current Assets Liabilities191 983191 758166 854159 947260 551164 222218 961193 208
Number Shares Issued Fully Paid2828282828282828
Other Creditors3 00217 58710 63114 8909 4383 826  
Other Inventories151 822145 858      
Par Value Share 1111111
Property Plant Equipment Gross Cost113 336119 200127 122127 122133 244140 048163 574168 164
Provisions For Liabilities Balance Sheet Subtotal9 90010 6789 8097 8029 2168 51011 20416 324
Taxation Social Security Payable51 20438 00827 59837 60644 28338 290  
Total Assets Less Current Liabilities334 850325 761280 722247 692340 173224 568277 932258 502
Total Borrowings    79 630   
Trade Creditors Trade Payables125 673104 388112 524109 580147 427175 737  
Trade Debtors Trade Receivables14 58019 5627 06724 0718 7232 28018 04413 616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 2nd, April 2024
Free Download (10 pages)

Company search

Advertisements