South West Furnishings Limited TAVISTOCK


Founded in 2008, South West Furnishings, classified under reg no. 06559793 is an active company. Currently registered at 1 Atlas House PL19 9DP, Tavistock the company has been in the business for sixteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Susan B., Andrew B. and Darren B. and others. In addition one secretary - Susan B. - is with the firm. Currenlty, the company lists one former director, whose name is Company Directors Limited and who left the the company on 9 April 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 9 April 2008.

South West Furnishings Limited Address / Contact

Office Address 1 Atlas House
Office Address2 West Devon Business Park
Town Tavistock
Post code PL19 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06559793
Date of Incorporation Wed, 9th Apr 2008
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Susan B.

Position: Director

Appointed: 09 April 2008

Susan B.

Position: Secretary

Appointed: 09 April 2008

Andrew B.

Position: Director

Appointed: 09 April 2008

Darren B.

Position: Director

Appointed: 09 April 2008

Nicholas B.

Position: Director

Appointed: 09 April 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 09 April 2008

Resigned: 09 April 2008

Company Directors Limited

Position: Director

Appointed: 09 April 2008

Resigned: 09 April 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Darren B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares.

Darren B.

Notified on 24 November 2018
Nature of control: 25-50% shares

Nicholas B.

Notified on 24 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth112 846104 47441 373       
Balance Sheet
Cash Bank On Hand  12 23510 50426 58454 04729 89873 798137 827126 379
Current Assets109 540117 00883 76982 165109 725141 10785 311179 110233 114212 646
Debtors45 96735 85033 15125 48044 93341 49117 98352 29227 07730 498
Other Debtors  2 7822 28515 9572 85712 6892 6361 3461 421
Property Plant Equipment  11 22022 40517 11913 09110 3408 3306 7306 198
Total Inventories  38 38346 18138 20845 56937 43053 02068 210 
Cash Bank In Hand29 00041 92212 235       
Intangible Fixed Assets66 00049 50033 000       
Stocks Inventory34 57339 23638 383       
Tangible Fixed Assets5 88510 82811 220       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve112 746104 37441 273       
Shareholder Funds112 846104 47441 373       
Other
Accumulated Amortisation Impairment Intangible Assets  152 888169 388185 888     
Accumulated Depreciation Impairment Property Plant Equipment  15 51018 23423 52027 54830 69933 20635 20836 872
Additions Other Than Through Business Combinations Property Plant Equipment        4001 133
Average Number Employees During Period   10799789
Corporation Tax Payable   6 46315 44717 16310 67624 702  
Creditors  86 616110 58690 994104 40558 097136 589156 711130 270
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 00023 00033 33312 75029 78021 40513 0204 380
Increase From Amortisation Charge For Year Intangible Assets   16 50016 500     
Increase From Depreciation Charge For Year Property Plant Equipment   2 7245 2864 0283 1512 5082 0011 664
Intangible Assets  33 00016 500      
Intangible Assets Gross Cost  185 888185 888185 888     
Net Current Assets Liabilities40 96144 146-2 847-28 42118 73136 70227 21442 52176 40382 376
Other Creditors  26 07637 43815 60322 36528 07139 26753 73540 916
Other Taxation Social Security Payable  24 80523 37320 15017 18315 88544 89038 53838 491
Property Plant Equipment Gross Cost  26 73040 63940 63940 63941 03941 53741 93743 070
Total Additions Including From Business Combinations Property Plant Equipment   13 909  400498  
Total Assets Less Current Liabilities112 846104 47441 37310 48435 85049 79337 55450 85183 13388 574
Trade Creditors Trade Payables  35 73549 77539 79447 6943 46552 43264 43850 863
Trade Debtors Trade Receivables  30 36923 19528 97638 6345 29449 65625 73129 077
Creditors Due Within One Year68 57972 86286 616       
Fixed Assets71 88560 32844 22038 905      
Intangible Fixed Assets Aggregate Amortisation Impairment119 888136 388152 888       
Intangible Fixed Assets Amortisation Charged In Period 16 50016 500       
Intangible Fixed Assets Cost Or Valuation185 888185 888        
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8 1553 574       
Tangible Fixed Assets Cost Or Valuation15 00123 15626 730       
Tangible Fixed Assets Depreciation9 11612 32815 510       
Tangible Fixed Assets Depreciation Charged In Period 3 2123 182       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements