Exclusive Bedrooms North East Limited TYNE & WEAR


Exclusive Bedrooms North East started in year 1999 as Private Limited Company with registration number 03713938. The Exclusive Bedrooms North East company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tyne & Wear at 246 Park View. Postal code: NE26 3QX.

There is a single director in the firm at the moment - Gregory C., appointed on 30 March 1999. In addition, a secretary was appointed - Ayca C., appointed on 28 February 2008. Currenlty, the firm lists one former director, whose name is Raymond C. and who left the the firm on 28 April 2008. In addition, there is one former secretary - Gregory C. who worked with the the firm until 28 February 2008.

Exclusive Bedrooms North East Limited Address / Contact

Office Address 246 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03713938
Date of Incorporation Tue, 16th Feb 1999
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Ayca C.

Position: Secretary

Appointed: 28 February 2008

Gregory C.

Position: Director

Appointed: 30 March 1999

Gregory C.

Position: Secretary

Appointed: 30 March 1999

Resigned: 28 February 2008

Raymond C.

Position: Director

Appointed: 30 March 1999

Resigned: 28 April 2008

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1999

Resigned: 16 February 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 1999

Resigned: 16 February 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Raymond Gregory C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raymond Gregory C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand297 668374 722190 8671 403 8251 666 7621 395 049
Current Assets5 116 5494 849 2555 350 3346 464 3697 488 2187 696 199
Debtors1 079 9981 352 6251 895 4451 749 9692 694 0163 273 189
Net Assets Liabilities5 055 2864 982 4975 504 2385 912 4096 775 3937 306 786
Other Debtors642 707782 441848 091890 8851 321 4321 878 647
Property Plant Equipment60 79671 44653 05268 72978 45566 822
Total Inventories24 75726 14814 78939 29437 46335 508
Other
Accumulated Depreciation Impairment Property Plant Equipment137 449161 563162 573185 209211 331231 568
Amounts Owed By Group Undertakings Participating Interests430 972555 9721 007 633847 3801 356 5801 362 100
Average Number Employees During Period171719222321
Comprehensive Income Expense937 40812 211632 741505 171964 984633 393
Corporation Tax Payable200 743 126 103120 426289 083188 356
Creditors649 684465 829422 5701 142 0091 312 571983 527
Current Asset Investments3 714 1263 095 7603 249 2333 271 2813 089 9772 992 453
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 641   
Disposals Property Plant Equipment  17 800   
Dividends Paid88 00085 000111 00097 000102 000102 000
Fixed Assets588 421599 071580 677596 354606 080594 447
Income Expense Recognised Directly In Equity-88 000-85 000-111 000-97 000-102 000-102 000
Increase From Depreciation Charge For Year Property Plant Equipment 24 11417 65122 63626 12220 237
Investments527 625527 625527 625527 625527 625527 625
Investments Fixed Assets527 625527 625527 625527 625527 625527 625
Investments In Group Undertakings Participating Interests527 625527 625527 625527 625527 625527 625
Net Current Assets Liabilities4 466 8654 383 4264 927 7645 322 3606 175 6476 712 672
Other Creditors93 903102 46298 014110 963127 973126 127
Other Taxation Social Security Payable118 373116 20378 649230 713234 043182 901
Profit Loss937 40812 211632 741505 171964 984633 393
Property Plant Equipment Gross Cost198 245233 009215 625253 938289 786298 390
Total Additions Including From Business Combinations Property Plant Equipment  41638 31335 8488 604
Total Assets Less Current Liabilities5 055 2864 982 4975 508 4415 918 7146 781 7277 307 119
Trade Creditors Trade Payables236 665247 164119 804679 907661 472486 143
Trade Debtors Trade Receivables6 31914 21239 72111 70416 00432 442
Advances Credits Directors499 881560 550592 793636 4841 052 0651 473 235
Advances Credits Made In Period Directors332 306145 669137 666140 691517 581 
Advances Credits Repaid In Period Directors88 00085 000105 42397 000102 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (16 pages)

Company search

Advertisements