Roy Sargeant Carpets & Vinyls Limited BOGNOR REGIS


Roy Sargeant Carpets & Vinyls started in year 2010 as Private Limited Company with registration number 07268334. The Roy Sargeant Carpets & Vinyls company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bognor Regis at 74-76 Aldwick Road. Postal code: PO21 2PE. Since Tuesday 23rd November 2010 Roy Sargeant Carpets & Vinyls Limited is no longer carrying the name Elvinghall Estates.

The company has 2 directors, namely Julia S., Roy S.. Of them, Julia S., Roy S. have been with the company the longest, being appointed on 28 May 2010. As of 25 April 2024, there were 2 ex directors - Tom S., Yomtov J. and others listed below. There were no ex secretaries.

Roy Sargeant Carpets & Vinyls Limited Address / Contact

Office Address 74-76 Aldwick Road
Town Bognor Regis
Post code PO21 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07268334
Date of Incorporation Fri, 28th May 2010
Industry Floor and wall covering
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Julia S.

Position: Director

Appointed: 28 May 2010

Roy S.

Position: Director

Appointed: 28 May 2010

Tom S.

Position: Director

Appointed: 25 February 2021

Resigned: 31 May 2022

Yomtov J.

Position: Director

Appointed: 28 May 2010

Resigned: 27 October 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Julia S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Roy S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julia S.

Notified on 29 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Roy S.

Notified on 29 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Elvinghall Estates November 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth140 358209 231279 543361 226       
Balance Sheet
Cash Bank In Hand151 844196 426286 598410 084       
Cash Bank On Hand   410 084605 395619 854730 414703 946741 861891 473908 284
Current Assets221 906295 116376 940471 506680 080701 805771 585749 076811 755924 074948 397
Debtors52 73274 99073 34250 42253 68572 15127 67134 13056 89417 60125 113
Intangible Fixed Assets70 00060 00050 00040 000       
Property Plant Equipment   17 45513 11110 5197 9545 96523 33618 293 
Stocks Inventory17 33023 70017 00011 000       
Tangible Fixed Assets3 5002 6252 74717 455       
Total Inventories   11 00021 0009 80013 50011 00013 00015 00015 000
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve140 258209 131279 443361 126       
Shareholder Funds140 358209 231279 543361 226       
Other
Accumulated Amortisation Impairment Intangible Assets   60 00070 00080 00090 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment   8 39412 73816 32418 96120 95028 72834 56039 859
Average Number Employees During Period    2233 32
Creditors   167 735167 536151 124140 471104 925133 330155 839128 930
Creditors Due Within One Year155 048148 510150 144167 735       
Fixed Assets73 50062 62552 74757 45543 11130 51917 9545 96523 33618 29315 310
Increase From Amortisation Charge For Year Intangible Assets    10 00010 00010 00010 000   
Increase From Depreciation Charge For Year Property Plant Equipment    4 3443 5862 6371 9897 7785 8325 299
Intangible Assets   40 00030 00020 00010 000    
Intangible Assets Gross Cost   100 000100 000100 000100 000100 000100 000100 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 00050 00060 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000        
Net Current Assets Liabilities66 858146 606226 796303 771512 544550 681631 114644 151678 425768 235819 467
Number Shares Allotted 100100100       
Other Creditors   103 28181 71994 02478 50480 53981 54382 32779 500
Other Taxation Social Security Payable   44 96862 25529 49440 34718 04533 54146 80135 019
Par Value Share 111       
Property Plant Equipment Gross Cost   25 84925 84926 84326 91526 91552 06452 85355 169
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  93221 220       
Tangible Fixed Assets Cost Or Valuation6 2376 2377 16925 849       
Tangible Fixed Assets Depreciation2 7373 6124 4228 394       
Tangible Fixed Assets Depreciation Charged In Period 8758105 792       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 820       
Tangible Fixed Assets Disposals   2 540       
Total Additions Including From Business Combinations Property Plant Equipment     99472 25 1497892 316
Total Assets Less Current Liabilities140 358209 231279 543361 226555 655581 200649 068650 116701 761786 528834 777
Trade Creditors Trade Payables   19 48623 56227 60621 6206 34118 24626 71114 411
Trade Debtors Trade Receivables   50 42253 68572 15127 67134 13056 89417 60125 113

Company filings

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

Company search

Advertisements