Minerva Furniture Group Limited CORSHAM


Founded in 1992, Minerva Furniture Group, classified under reg no. 02757006 is an active company. Currently registered at 3 Pickwick Park SN13 0HN, Corsham the company has been in the business for thirty two years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2018-06-04 Minerva Furniture Group Limited is no longer carrying the name Minerva Furnishers Guild.

At the moment there are 5 directors in the the company, namely Patrick P., Charles C. and Harry W. and others. In addition one secretary - Harry W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Minerva Furniture Group Limited Address / Contact

Office Address 3 Pickwick Park
Office Address2 Park Lane
Town Corsham
Post code SN13 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02757006
Date of Incorporation Mon, 19th Oct 1992
Industry Activities of business and employers membership organizations
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Patrick P.

Position: Director

Appointed: 12 October 2017

Charles C.

Position: Director

Appointed: 13 July 2011

Harry W.

Position: Secretary

Appointed: 04 October 2006

Harry W.

Position: Director

Appointed: 12 April 2006

Christopher S.

Position: Director

Appointed: 16 October 1997

Martin L.

Position: Director

Appointed: 24 August 1995

William B.

Position: Director

Appointed: 04 October 2006

Resigned: 07 October 2009

Howard F.

Position: Director

Appointed: 08 October 2003

Resigned: 13 July 2011

George C.

Position: Secretary

Appointed: 01 November 1997

Resigned: 04 October 2006

George C.

Position: Director

Appointed: 10 October 1996

Resigned: 03 October 2003

Peter J.

Position: Director

Appointed: 01 February 1993

Resigned: 30 October 1997

Richard N.

Position: Director

Appointed: 04 November 1992

Resigned: 07 October 1998

Michael P.

Position: Director

Appointed: 04 November 1992

Resigned: 05 October 2005

Peter J.

Position: Secretary

Appointed: 19 October 1992

Resigned: 16 October 1997

Derek H.

Position: Director

Appointed: 19 October 1992

Resigned: 15 November 2017

Company previous names

Minerva Furnishers Guild June 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 654 1171 971 0102 272 1762 185 092
Current Assets2 345 7592 679 2333 047 7763 187 013
Debtors674 563651 908703 839899 131
Property Plant Equipment172 274164 431156 370192 072
Total Inventories17 07956 31571 761 
Other
Accrued Liabilities Deferred Income150 487307 950299 358437 758
Accumulated Depreciation Impairment Property Plant Equipment74 14084 01889 40170 760
Administrative Expenses338 845297 500377 799421 036
Average Number Employees During Period1010109
Corporation Tax Payable  16 309 
Corporation Tax Recoverable   8 991
Cost Sales589 975578 208713 997644 038
Creditors396 875543 851499 355697 092
Deferred Tax Asset Debtors1 6705 1028301 130
Dividends Paid1 431 9201 428 1911 784 5501 930 800
Gross Profit Loss1 726 6831 893 6552 587 803 
Increase From Depreciation Charge For Year Property Plant Equipment 8 82812 88811 632
Merchandise17 07956 31571 761 
Net Current Assets Liabilities1 948 8842 135 3822 548 4212 489 921
Operating Profit Loss1 428 4171 602 9442 210 004 
Other Creditors506664  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 0505 40530 273
Other Disposals Property Plant Equipment -1 05036 30333 850
Other Interest Receivable Similar Income Finance Income11 42147010514 507
Other Operating Income Format140 5796 789  
Other Taxation Social Security Payable93 592157 253136 852154 993
Prepayments Accrued Income606 121524 225567 116559 364
Profit Loss1 441 8341 606 8462 189 5281 908 002
Profit Loss On Ordinary Activities Before Tax1 439 8381 603 4142 210 1091 898 711
Property Plant Equipment Gross Cost246 414248 449245 771262 832
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 996-3 43220 581-9 291
Total Additions Including From Business Combinations Property Plant Equipment 98535 72550 911
Total Assets Less Current Liabilities2 121 1582 299 8132 704 7912 681 993
Trade Creditors Trade Payables152 29077 98446 836104 341
Trade Debtors Trade Receivables66 772122 581135 893329 646
Turnover Revenue2 316 6582 471 8633 301 800 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-07-31
filed on: 19th, February 2024
Free Download (16 pages)

Company search

Advertisements