Oxford Carpets Limited SWANSEA


Oxford Carpets started in year 2009 as Private Limited Company with registration number 06913967. The Oxford Carpets company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Swansea at 133 Western Street. Postal code: SA1 3JY.

At the moment there are 2 directors in the the company, namely Andrea C. and Paul C.. In addition one secretary - Paul C. - is with the firm. As of 24 April 2024, there were 2 ex directors - Daniel D., Michael C. and others listed below. There were no ex secretaries.

Oxford Carpets Limited Address / Contact

Office Address 133 Western Street
Town Swansea
Post code SA1 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06913967
Date of Incorporation Fri, 22nd May 2009
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Andrea C.

Position: Director

Appointed: 14 June 2022

Paul C.

Position: Director

Appointed: 30 June 2009

Paul C.

Position: Secretary

Appointed: 22 May 2009

Daniel D.

Position: Director

Appointed: 22 May 2009

Resigned: 22 May 2009

Michael C.

Position: Director

Appointed: 22 May 2009

Resigned: 14 June 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Andrea C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael C., 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.

Andrea C.

Notified on 27 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

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

Michael C.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth4 0266 217     
Balance Sheet
Current Assets31 81627 29519 07216 87126 38149 16250 903
Net Assets Liabilities 6 217-4 440-3 2417 10419 60219 440
Net Assets Liabilities Including Pension Asset Liability4 0266 217     
Reserves/Capital
Shareholder Funds4 0266 217     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 5102 5752 5052 1671 3621 126
Average Number Employees During Period 232222
Creditors 35 35836 12831 33130 19141 61341 319
Fixed Assets17 91916 25214 68813 20412 54529 54523 409
Net Current Assets Liabilities-9 170-7 525-16 553-13 940-3 2748 58210 447
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5535385035205361 033863
Total Assets Less Current Liabilities8 7498 727-1 865-7369 27138 12733 856
Advances Credits Directors11920 96522 87522 23722 349  
Advances Credits Made In Period Directors 7 27412 202638112  
Advances Credits Repaid In Period Directors 7 00014 112    
Accruals Deferred Income4 7232 510     
Creditors Due Within One Year41 53935 358     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-05-22
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements