You are here: bizstats.co.uk > a-z index > S list > S list

S & G Carpets Limited EXETER


S & G Carpets started in year 2003 as Private Limited Company with registration number 04784821. The S & G Carpets company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Exeter at Michael House. Postal code: EX4 3LQ.

The company has one director. Gary S., appointed on 3 June 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Christopher S. and who left the the company on 15 April 2016. In addition, there is one former secretary - Christopher S. who worked with the the company until 15 April 2016.

S & G Carpets Limited Address / Contact

Office Address Michael House
Office Address2 Castle Street
Town Exeter
Post code EX4 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784821
Date of Incorporation Tue, 3rd Jun 2003
Industry Floor and wall covering
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Gary S.

Position: Director

Appointed: 03 June 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 03 June 2003

Christopher S.

Position: Secretary

Appointed: 03 June 2003

Resigned: 15 April 2016

Christopher S.

Position: Director

Appointed: 03 June 2003

Resigned: 15 April 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Gary S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth95 099136 456      
Balance Sheet
Cash Bank On Hand 34 7826 9423 26111 46126 5602 72650
Current Assets138 704190 742117 01193 182120 501109 201122 174131 737
Debtors60 87595 18153 08931 21258 20135 93476 99788 432
Net Assets Liabilities 136 456121 317127 633146 98278 918109 587129 461
Other Debtors 31 9923 2503 1693 0904 59931 05153 521
Property Plant Equipment 44 422258 384238 110222 925212 235202 261198 456
Total Inventories 60 77956 98058 70950 83946 70742 45143 255
Cash Bank In Hand20 77734 782      
Intangible Fixed Assets11      
Stocks Inventory57 05260 779      
Tangible Fixed Assets27 49144 422      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve94 999136 356      
Shareholder Funds95 099136 456      
Other
Accumulated Amortisation Impairment Intangible Assets 29 99929 99929 99929 99929 99929 999 
Accumulated Depreciation Impairment Property Plant Equipment 28 59539 98660 26076 19989 03899 969108 026
Average Number Employees During Period   89666
Bank Borrowings Overdrafts  87 59882 40176 887119 087103 08187 089
Creditors 8 47597 59689 02576 887119 087103 08187 089
Dividends Paid On Shares   11   
Finance Lease Liabilities Present Value Total 8 47513 6406 624    
Fixed Assets27 49244 423258 385238 111222 926212 236202 262198 457
Increase From Depreciation Charge For Year Property Plant Equipment  11 39120 27415 93912 83910 9319 479
Intangible Assets 1111111
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities77 096109 392-21 314-11 0179 649-7 09216 11323 541
Number Shares Issued Fully Paid  100     
Other Creditors 17 74583 37224 43914 98019 6713 8164 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 422
Other Disposals Property Plant Equipment       1 770
Other Taxation Social Security Payable 29 04512 40521 43037 82922 94431 49032 502
Par Value Share 11     
Property Plant Equipment Gross Cost 73 017298 370298 370299 124301 273302 230306 482
Provisions For Liabilities Balance Sheet Subtotal 8 88414 51610 4368 7067 1395 7075 448
Taxation Including Deferred Taxation Balance Sheet Subtotal   10 4368 7067 1395 7075 448
Total Additions Including From Business Combinations Property Plant Equipment  225 353 7542 1499576 022
Total Assets Less Current Liabilities104 588153 815237 071227 094232 575205 144218 375221 998
Trade Creditors Trade Payables 30 21932 62430 47638 53949 94533 48732 906
Trade Debtors Trade Receivables 58 84849 83928 04355 11131 33545 94634 911
Advances Credits Directors 32 801      
Advances Credits Made In Period Directors 48 147      
Advances Credits Repaid In Period Directors 19 600      
Creditors Due After One Year3 9918 475      
Creditors Due Within One Year61 60881 350      
Intangible Fixed Assets Aggregate Amortisation Impairment29 99929 999      
Intangible Fixed Assets Cost Or Valuation30 00030 000      
Number Shares Allotted 100      
Provisions For Liabilities Charges5 4988 884      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 25 102      
Tangible Fixed Assets Cost Or Valuation47 91573 017      
Tangible Fixed Assets Depreciation20 42428 595      
Tangible Fixed Assets Depreciation Charged In Period 8 171      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Change occurred on Thursday 2nd November 2023. Company's previous address: Michael House Castle Street Exeter Devon EX4 3LQ.
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements