John Mills Curtains Limited DERBYSHIRE


Founded in 1980, John Mills Curtains, classified under reg no. 01530955 is an active company. Currently registered at 79 High Street DE11 8JA, Derbyshire the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Simon M. and John M.. In addition one secretary - Makayla M. - is with the firm. As of 29 April 2024, there was 1 ex director - Margaret M.. There were no ex secretaries.

John Mills Curtains Limited Address / Contact

Office Address 79 High Street
Office Address2 Swadlincote
Town Derbyshire
Post code DE11 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01530955
Date of Incorporation Fri, 28th Nov 1980
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Makayla M.

Position: Secretary

Appointed: 01 May 2006

Simon M.

Position: Director

Appointed: 01 May 2006

John M.

Position: Director

Appointed: 28 April 1991

Margaret M.

Position: Director

Appointed: 28 April 1991

Resigned: 01 May 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Margaret M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret M.

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

John M.

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

Simon M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 77636 41632 72735 473101 055181 910203 045
Current Assets69 63767 50958 80664 670120 954196 324223 183
Debtors11 3301 8493 7793 8681 8081 8552 466
Other Debtors8 205      
Property Plant Equipment49 03348 47948 51749 02365 34261 94958 038
Total Inventories37 53129 24422 30025 32918 09112 55917 672
Net Assets Liabilities   87 894140 278203 363220 097
Other
Amount Specific Advance Or Credit Directors 5 9183387762 288  
Amount Specific Advance Or Credit Made In Period Directors  3387765 372  
Amount Specific Advance Or Credit Repaid In Period Directors   3383 064  
Accrued Liabilities3 9893 385     
Accumulated Depreciation Impairment Property Plant Equipment12 08312 63713 19613 89412 48616 40320 314
Amounts Owed To Directors4 9745 918     
Average Number Employees During Period7777567
Corporation Tax Payable4203 068     
Corporation Tax Recoverable197      
Creditors37 91228 89425 78725 79943 12252 61559 531
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 9034 9592 0321 0962 2881 232
Increase From Depreciation Charge For Year Property Plant Equipment 5545596984 9264 8973 911
Net Current Assets Liabilities31 72538 61533 01938 87177 832143 709163 652
Number Shares Issued Fully Paid 515151515151
Other Creditors3 705138     
Other Taxation Social Security Payable597894     
Par Value Share 111111
Prepayments2 0221 849     
Property Plant Equipment Gross Cost61 11661 11661 71362 91777 82878 352 
Total Additions Including From Business Combinations Property Plant Equipment  5971 20421 6491 504 
Total Assets Less Current Liabilities80 75887 09481 53687 894143 174205 658221 690
Trade Creditors Trade Payables20 7336 662     
Value-added Tax Payable3 4948 829     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 334980 
Disposals Property Plant Equipment    6 738980 
Provisions For Liabilities Balance Sheet Subtotal    2 8962 2951 593

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, August 2018
Free Download (10 pages)

Company search

Advertisements