Sims Contract Furniture Ltd WISBECH ST MARY


Founded in 2014, Sims Contract Furniture, classified under reg no. 08855518 is an active company. Currently registered at Plash Farm House PE13 4SP, Wisbech St Mary the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Charlotte S., Thomas S.. Of them, Thomas S. has been with the company the longest, being appointed on 22 January 2014 and Charlotte S. has been with the company for the least time - from 1 April 2022. As of 9 May 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

Sims Contract Furniture Ltd Address / Contact

Office Address Plash Farm House
Office Address2 Plash Drove
Town Wisbech St Mary
Post code PE13 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08855518
Date of Incorporation Wed, 22nd Jan 2014
Industry Manufacture of office and shop furniture
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Charlotte S.

Position: Director

Appointed: 01 April 2022

Thomas S.

Position: Director

Appointed: 22 January 2014

Paul S.

Position: Director

Appointed: 22 January 2014

Resigned: 14 May 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Jayne S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas S. This PSC owns 25-50% shares. Moving on, there is Paul S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Jayne S.

Notified on 14 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-4 373       
Balance Sheet
Cash Bank On Hand 2 1679 6214 67758 007114 426189 8936 681
Current Assets3 73520 34443 01640 93079 381150 651221 893231 741
Debtors1 1744 9048 0432 753 8 225 6 605
Net Assets Liabilities 8812 9963 363-6 71963 27384 470107 669
Other Debtors   167    
Property Plant Equipment 24 18725 76034 62326 78337 93134 182 
Total Inventories 13 27325 35233 50021 37428 00032 000218 455
Cash Bank In Hand465       
Net Assets Liabilities Including Pension Asset Liability-4 373       
Stocks Inventory2 096       
Tangible Fixed Assets17 031       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve-4 383       
Shareholder Funds-4 373       
Other
Accrued Liabilities Deferred Income 3 76019 92414 06824 47556 40227 44253 442
Accumulated Depreciation Impairment Property Plant Equipment 9 55710 97414 43518 50427 05735 0326 034
Additions Other Than Through Business Combinations Property Plant Equipment  5 49012 324    
Amounts Owed To Directors 35 78436 17618 789    
Average Number Employees During Period 48667910
Balances Amounts Owed To Related Parties  18 78318 789    
Bank Borrowings Overdrafts 2 0542 7818 4106 8298 18022 47623 491
Corporation Tax Payable   8471014 0516 8025 472
Creditors 43 22863 4988 00038 33430 154114 49491 012
Depreciation Rate Used For Property Plant Equipment  2020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 527 3 248   
Disposals Property Plant Equipment  2 500 4 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 6336 5568 698    
Increase From Depreciation Charge For Year Property Plant Equipment  2 9443 4617 3178 5537 9751 483
Loans Owed To Related Parties  17 39317 249    
Net Current Assets Liabilities-21 404-22 884-20 482-21 1815 57927 888136 459124 343
Other Creditors  87417 249 7881 6042 390
Other Taxation Social Security Payable 1 4793 2332 3019731 4182 1002 245
Prepayments Accrued Income 3 326      
Property Plant Equipment Gross Cost 33 74436 73449 05845 28764 98869 21414 828
Taxation Including Deferred Taxation Balance Sheet Subtotal 4222 2822 079    
Total Assets Less Current Liabilities-4 3731 3035 27813 44232 36296 604201 426203 641
Trade Creditors Trade Payables 1515104475532 210 5 642
Trade Debtors Trade Receivables 1 5788 0431 789 6 673  
Fixed Assets17 031   26 78368 71664 96779 298
Investments Fixed Assets     30 78530 78539 101
Other Investments Other Than Loans     30 78530 78539 101
Other Remaining Borrowings   17 24917 24919 24912 48913 489
Provisions For Liabilities Balance Sheet Subtotal   2 0797473 1772 4624 960
Recoverable Value-added Tax   797 1 552 6 605
Total Additions Including From Business Combinations Property Plant Equipment    22919 7014 22612 839
Creditors Due Within One Year25 139       
Number Shares Allotted10       
Par Value Share1       
Share Capital Allotted Called Up Paid10       
Tangible Fixed Assets Additions20 086       
Tangible Fixed Assets Cost Or Valuation20 086       
Tangible Fixed Assets Depreciation3 055       
Tangible Fixed Assets Depreciation Charged In Period3 055       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th January 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements