Simclick Floors Trade Centre Limited WOLVERHAMPTON


Simclick Floors Trade Centre started in year 2014 as Private Limited Company with registration number 09255977. The Simclick Floors Trade Centre company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wolverhampton at 20 Pearson Street. Postal code: WV2 4HP.

The company has one director. Panna S., appointed on 15 November 2021. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Mukhtiar S., Gurutekh S. and others listed below. There were no ex secretaries.

Simclick Floors Trade Centre Limited Address / Contact

Office Address 20 Pearson Street
Town Wolverhampton
Post code WV2 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09255977
Date of Incorporation Thu, 9th Oct 2014
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Panna S.

Position: Director

Appointed: 15 November 2021

Mukhtiar S.

Position: Director

Appointed: 01 November 2021

Resigned: 15 November 2021

Gurutekh S.

Position: Director

Appointed: 19 December 2019

Resigned: 31 October 2021

Gurupehj S.

Position: Director

Appointed: 09 October 2014

Resigned: 01 November 2020

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Panaa S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mukhtiar S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gurutekh S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Panaa S.

Notified on 15 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mukhtiar S.

Notified on 1 November 2021
Ceased on 15 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurutekh S.

Notified on 19 December 2019
Ceased on 31 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurupehj S.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-10 666-22 422      
Balance Sheet
Cash Bank On Hand  5 3657 42021 53221 08933 863 
Current Assets14 34431 80940 36547 14063 066180 869249 573319 446
Debtors   1 2202 8391 9193 254 
Net Assets Liabilities  -49 075-78 144-78 849-75 003-20 199 
Other Debtors   1 220 61 861  
Property Plant Equipment  85771460050317 676 
Total Inventories  35 00038 50038 69596 000212 456 
Cash Bank In Hand1 3441 809      
Intangible Fixed Assets8 0006 000      
Net Assets Liabilities Including Pension Asset Liability-10 666-22 422      
Stocks Inventory13 00030 000      
Tangible Fixed Assets1 5231 250      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-10 766-22 522      
Shareholder Funds-10 666-22 422      
Other
Description Principal Activities      47 53047 530
Version Production Software   2 0202 0202 021  
Accrued Liabilities  4 3183 518    
Accumulated Amortisation Impairment Intangible Assets  9 00010 00010 00010 000  
Accumulated Depreciation Impairment Property Plant Equipment  1 0131 1561 2701 367  
Amounts Owed To Related Parties     56 00795 645 
Average Number Employees During Period  223335
Bank Borrowings Overdrafts    50 00050 00048 104 
Creditors  91 297125 998142 515213 081239 344273 735
Depreciation Rate Used For Property Plant Equipment      20 
Finished Goods Goods For Resale  35 00038 50038 695   
Fixed Assets  1 857714 7 20917 67613 261
Increase From Amortisation Charge For Year Intangible Assets   1 000    
Increase From Depreciation Charge For Year Property Plant Equipment   14311497  
Intangible Assets  1 000     
Intangible Assets Gross Cost  10 00010 00010 00010 000  
Loans From Directors  67 991109 13751 25247 204  
Net Current Assets Liabilities-20 189-29 672-50 932-78 858-79 449-32 21210 229 
Other Creditors  7 8104 27918 13843 998  
Other Inventories     96 000212 456 
Property Plant Equipment Gross Cost  1 8701 8701 8701 870  
Taxation Social Security Payable  3 5583 5501 5176 31512 110 
Total Assets      267 249332 707
Total Assets Less Current Liabilities-10 666-22 422   -25 00327 905 
Total Liabilities      267 249332 707
Trade Creditors Trade Payables  7 6205 51421 60888 898131 589 
Trade Debtors Trade Receivables    2 8391 9193 254 
Creditors Due Within One Year34 53361 481      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 870       
Tangible Fixed Assets Cost Or Valuation1 8701 870      
Tangible Fixed Assets Depreciation347620      
Tangible Fixed Assets Depreciation Charged In Period347       
Value Shares Allotted11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search