Multisave Carpets Limited BRISTOL


Multisave Carpets Limited is a private limited company registered at Unit 9D, Aldermoor Way, Bristol BS30 7DA. Its net worth is estimated to be roughly 66085 pounds, while the fixed assets the company owns come to 28070 pounds. Incorporated on 2002-07-12, this 21-year-old company is run by 2 directors.
Director Charlotte M., appointed on 07 July 2023. Director Wayne M., appointed on 25 June 2022.
The company is classified as "floor and wall covering" (SIC: 43330).
The last confirmation statement was filed on 2023-06-30 and the date for the next filing is 2024-07-14. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Multisave Carpets Limited Address / Contact

Office Address Unit 9d
Office Address2 Aldermoor Way
Town Bristol
Post code BS30 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04484547
Date of Incorporation Fri, 12th Jul 2002
Industry Floor and wall covering
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Charlotte M.

Position: Director

Appointed: 07 July 2023

Wayne M.

Position: Director

Appointed: 25 June 2022

Wayne S.

Position: Director

Appointed: 07 March 2004

Resigned: 25 June 2022

Stephen H.

Position: Director

Appointed: 01 September 2003

Resigned: 07 March 2004

Wayne S.

Position: Director

Appointed: 17 July 2002

Resigned: 01 September 2003

Julie S.

Position: Secretary

Appointed: 17 July 2002

Resigned: 25 June 2022

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 12 July 2002

Resigned: 17 July 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Wayne M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Wayne S. This PSC owns 75,01-100% shares.

Wayne M.

Notified on 25 June 2022
Nature of control: 75,01-100% shares

Wayne S.

Notified on 15 July 2016
Ceased on 25 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312023-03-31
Net Worth83 58578 44866 60855 09056 92868 760 
Balance Sheet
Cash Bank On Hand      5 268
Current Assets162 448138 728117 453128 336129 729168 62064 728
Debtors35 73436 42032 87414 913350 1 460
Net Assets Liabilities      -16 707
Total Inventories      58 000
Cash Bank In Hand56 61419 8824 65331 49757 51498 597 
Intangible Fixed Assets17 50013 1268 7524 37844 
Net Assets Liabilities Including Pension Asset Liability83 58578 44866 60855 09056 92868 760 
Other Debtors35 73436 42032 874    
Stocks Inventory70 10082 42679 92681 92671 86570 023 
Tangible Fixed Assets10 5706 0744 5563 4182 5641 924 
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve83 48578 34866 50854 99056 82868 660 
Shareholder Funds83 58578 44866 60855 09056 92868 760 
Other
Version Production Software      2 023
Accumulated Amortisation Impairment Intangible Assets      20 000
Accumulated Depreciation Impairment Property Plant Equipment      25 020
Average Number Employees During Period      6
Bank Borrowings  2 028   110 527
Bank Borrowings Overdrafts    75 369101 78829
Creditors      65 908
Increase From Amortisation Charge For Year Intangible Assets      20 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 316
Intangible Assets      180 000
Intangible Assets Gross Cost      200 000
Loans From Directors      3
Net Current Assets Liabilities64 30064 70455 32847 29454 36066 832-1 180
Other Creditors      847
Property Plant Equipment Gross Cost      25 020
Taxation Social Security Payable      6 152
Total Additions Including From Business Combinations Intangible Assets      200 000
Total Assets Less Current Liabilities92 37083 90468 63655 09056 92868 760178 820
Trade Creditors Trade Payables      46 545
Trade Debtors Trade Receivables      1 460
Value-added Tax Payable      12 332
Bank Loans Overdrafts After One Year8 7855 456     
Creditors Due After One Year 5 4562 028    
Creditors Due After One Year Total Noncurrent Liabilities8 7855 456     
Creditors Due Within One Year 74 02462 12581 04275 369101 788 
Creditors Due Within One Year Total Current Liabilities98 14874 024     
Fixed Assets28 07019 20013 308    
Intangible Fixed Assets Aggregate Amortisation Impairment26 24430 61834 992    
Intangible Fixed Assets Amortisation Charged In Period4 3744 3744 374    
Intangible Fixed Assets Cost Or Valuation43 74443 74443 744    
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 100     
Number Shares Allotted  100100100100 
Other Creditors Due Within One Year22 8917 624     
Par Value Share  1    
Plant Machinery5 2493 937     
Plant Machinery Cost Or Valuation19 92419 924     
Plant Machinery Depreciation14 67515 987     
Plant Machinery Depreciation Charge For Period 1 312     
Plant Machinery Depreciation Disposals 0     
Share Capital Allotted Called Up Paid 100100100100100 
Tangible Fixed Assets Cost Or Valuation31 79129 31929 31929 31929 31929 319 
Tangible Fixed Assets Depreciation21 22123 24524 76325 90126 75527 395 
Tangible Fixed Assets Depreciation Charged In Period  1 5181 138854  
Tangible Fixed Assets Depreciation Charge For Period 2 024     
Tangible Fixed Assets Increase Decrease From Transfers Between Items -2 472     
Taxation Social Security Due Within One Year33 11820 150  2 0791 601 
Trade Creditors Within One Year42 13946 250  39 97350 840 
Accruals Deferred Income Within One Year    6 5004 650 
Corporation Tax Due Within One Year    7 9309 298 
Value Shares Allotted   111 
V A T Due Within One Year    13 03615 280 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements