Ray And Paul Carpets Limited PETERBOROUGH


Ray And Paul Carpets started in year 1985 as Private Limited Company with registration number 01971212. The Ray And Paul Carpets company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Peterborough at Unit 4 Woodston Business Centre. Postal code: PE2 7EF.

At the moment there are 2 directors in the the firm, namely Mark S. and Kim S.. In addition one secretary - Kim S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul S. who worked with the the firm until 8 November 2000.

Ray And Paul Carpets Limited Address / Contact

Office Address Unit 4 Woodston Business Centre
Office Address2 Shrewsbury Avenue
Town Peterborough
Post code PE2 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971212
Date of Incorporation Fri, 13th Dec 1985
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Kim S.

Position: Secretary

Appointed: 08 November 2000

Mark S.

Position: Director

Appointed: 13 January 1997

Kim S.

Position: Director

Appointed: 13 January 1997

Paul S.

Position: Director

Resigned: 11 February 2020

Darren N.

Position: Director

Appointed: 30 April 2007

Resigned: 14 February 2023

Raymond S.

Position: Director

Appointed: 30 June 1991

Resigned: 29 March 2011

Paul S.

Position: Secretary

Appointed: 30 June 1991

Resigned: 08 November 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Mark S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kim S. This PSC owns 25-50% shares.

Mark S.

Notified on 30 June 2020
Nature of control: 25-50% shares

Kim S.

Notified on 30 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth485 200435 070     
Balance Sheet
Cash Bank On Hand  456 305311 825417 564236 279143 914
Current Assets626 651527 500946 679720 380849 649586 306673 834
Debtors287 029345 902463 654328 116362 888224 807400 882
Net Assets Liabilities  1 220 946837 3441 056 3381 018 4911 185 233
Other Debtors  27 25326 55611 38069420 743
Property Plant Equipment  639 652639 963597 254986 791989 632
Total Inventories  26 72080 43969 197125 220 
Cash Bank In Hand178 41494 798     
Net Assets Liabilities Including Pension Asset Liability485 200435 070     
Stocks Inventory161 20886 800     
Tangible Fixed Assets127 522561 508     
Reserves/Capital
Called Up Share Capital102102     
Profit Loss Account Reserve485 098434 968     
Shareholder Funds485 200435 070     
Other
Accumulated Depreciation Impairment Property Plant Equipment  314 472366 348405 872441 028464 742
Average Number Employees During Period  3732292828
Bank Borrowings Overdrafts     284 540219 341
Corporation Tax Payable  135 77283 24495 75333 45292 729
Creditors  333 156489 943364 804284 540219 341
Dividends Paid     167 715176 433
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares      6
Increase From Depreciation Charge For Year Property Plant Equipment   51 87644 00235 15634 275
Net Current Assets Liabilities368 660215 414613 523230 437484 845336 336435 649
Other Creditors  84 345326 266190 86377 422101 283
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 478 10 561
Other Disposals Property Plant Equipment    6 00029 15018 248
Other Taxation Social Security Payable  -33 590-36 197-35 626-12 986-108 261
Payments To Acquire Own Shares      -37 994
Profit Loss     129 868381 175
Property Plant Equipment Gross Cost  954 1241 006 3111 003 1261 427 8191 454 374
Provisions For Liabilities Balance Sheet Subtotal  32 22933 05625 76120 09620 707
Redemption Shares Decrease In Equity      6
Total Additions Including From Business Combinations Property Plant Equipment   52 1872 815453 84344 803
Total Assets Less Current Liabilities496 182776 9221 253 175870 4001 082 0991 323 1271 425 281
Trade Creditors Trade Payables  146 629116 630113 814152 082152 434
Trade Debtors Trade Receivables  436 401301 560351 508224 113380 139
Creditors Due After One Year 331 357     
Creditors Due Within One Year257 991312 086     
Fixed Assets127 522561 508     
Number Shares Allotted 2     
Par Value Share 1     
Provisions For Liabilities Charges10 98210 495     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 463 721     
Tangible Fixed Assets Cost Or Valuation380 714844 435     
Tangible Fixed Assets Depreciation253 192282 927     
Tangible Fixed Assets Depreciation Charged In Period 29 735     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements