Papworth Furniture Limited CAMBRIDGE


Papworth Furniture started in year 1996 as Private Limited Company with registration number 03145742. The Papworth Furniture company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cambridge at 4 Stirling Way. Postal code: CB23 3GX.

There is a single director in the company at the moment - Leslie T., appointed on 1 February 2001. In addition, a secretary was appointed - Cassy H., appointed on 9 December 2021. Currently 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.

Papworth Furniture Limited Address / Contact

Office Address 4 Stirling Way
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145742
Date of Incorporation Fri, 12th Jan 1996
Industry Manufacture of other furniture
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Cassy H.

Position: Secretary

Appointed: 09 December 2021

Leslie T.

Position: Director

Appointed: 01 February 2001

Alice-Jean G.

Position: Secretary

Appointed: 27 August 2021

Resigned: 30 October 2021

Martin M.

Position: Director

Appointed: 01 May 2013

Resigned: 19 December 2019

Peter D.

Position: Director

Appointed: 12 January 1996

Resigned: 10 March 2017

Elizabeth F.

Position: Director

Appointed: 12 January 1996

Resigned: 12 January 1996

Christopher M.

Position: Secretary

Appointed: 12 January 1996

Resigned: 27 August 2021

Philip S.

Position: Secretary

Appointed: 12 January 1996

Resigned: 12 January 1996

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 established, there is Leslie T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Peter D. This PSC has significiant influence or control over the company,.

Leslie T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter D.

Notified on 6 April 2016
Ceased on 10 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand279 11145 34741 68020 872157 026171 709148 406
Current Assets1 085 512986 5031 117 630988 9581 167 5881 060 3141 020 232
Debtors659 094792 333867 876779 069781 706631 863685 548
Net Assets Liabilities601 622600 611774 705729 405696 567709 070544 147
Property Plant Equipment160 813140 640283 220234 595185 195142 54093 218
Total Inventories147 307148 823208 074189 017228 856256 742186 278
Other
Accumulated Depreciation Impairment Property Plant Equipment487 316512 410542 080596 839649 518699 317748 637
Average Number Employees During Period 171717161617
Creditors545 478355 742400 658352 647388 891306 051337 910
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 740    
Disposals Property Plant Equipment  6 500    
Fixed Assets160 813140 640283 220234 595185 195142 54093 218
Increase From Depreciation Charge For Year Property Plant Equipment 25 09434 41154 759 49 79949 322
Net Current Assets Liabilities540 034630 761716 972636 311778 697754 263682 322
Property Plant Equipment Gross Cost648 129653 050825 301831 434834 713841 855841 855
Total Additions Including From Business Combinations Property Plant Equipment 4 921178 7516 134 7 144 
Total Assets Less Current Liabilities700 847771 4011 000 192870 906963 892896 803775 540

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 Tuesday 31st January 2017
filed on: 11th, May 2017
Free Download (11 pages)

Company search

Advertisements