Spondon Carpets Limited BELPER


Spondon Carpets started in year 1998 as Private Limited Company with registration number 03634430. The Spondon Carpets company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Belper at Unit 6 Heritage Business Centre. Postal code: DE56 1SW.

The company has one director. Peter R., appointed on 1 August 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Claire R. who worked with the the company until 3 April 2020.

Spondon Carpets Limited Address / Contact

Office Address Unit 6 Heritage Business Centre
Office Address2 Derby Road
Town Belper
Post code DE56 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634430
Date of Incorporation Thu, 17th Sep 1998
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 01 August 2012

Corporate Appointments Limited

Position: Corporate Director

Appointed: 24 May 2012

Resigned: 22 April 2014

Claire R.

Position: Director

Appointed: 17 September 1998

Resigned: 03 April 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

Peter R.

Position: Director

Appointed: 17 September 1998

Resigned: 31 July 2012

Claire R.

Position: Secretary

Appointed: 17 September 1998

Resigned: 03 April 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 17 September 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Peter R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarlat Investments Limited that put Belper, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter R.

Notified on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarlat Investments Limited

Unit 6 Heritage Business Centre Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk Companies Register
Registration number 04291839
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth312 146342 516346 458352 392364 898488 878 
Balance Sheet
Cash Bank In Hand15 97611 9624 08324 30077 75483 921 
Cash Bank On Hand     83 92154 570
Current Assets535 716489 656529 568498 951577 087580 726635 345
Debtors338 740308 018347 335350 409364 537387 354415 020
Net Assets Liabilities     488 878499 877
Net Assets Liabilities Including Pension Asset Liability  346 458352 392364 898488 878 
Other Debtors     81911 339
Property Plant Equipment     197 101191 534
Stocks Inventory181 000169 676178 150124 242134 796109 451 
Tangible Fixed Assets103 68896 97993 77190 76686 961197 101 
Total Inventories     109 451165 755
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0021 002 
Profit Loss Account Reserve311 146341 516345 458351 392363 896407 876 
Shareholder Funds312 146342 516346 458352 392364 898488 878 
Other
Accumulated Depreciation Impairment Property Plant Equipment     97 751103 318
Amounts Owed By Group Undertakings     386 535403 681
Average Number Employees During Period      6
Bank Borrowings Overdrafts     58 78233 467
Creditors     65 49637 356
Creditors Due After One Year   52 40945 50165 496 
Creditors Due Within One Year327 258244 119276 881184 916253 649223 453 
Finance Lease Liabilities Present Value Total     6 7143 889
Increase From Depreciation Charge For Year Property Plant Equipment      5 567
Net Current Assets Liabilities208 458245 537252 687314 035323 438357 273345 699
Number Shares Allotted 1 0001 0001 00011 
Other Creditors     103 992178 192
Other Taxation Social Security Payable     41 38133 627
Par Value Share 11111 
Property Plant Equipment Gross Cost     294 852 
Secured Debts   56 945   
Share Capital Allotted Called Up Paid1 0001 0001 0001 00011 
Tangible Fixed Assets Additions  1 1992 500 38 276 
Tangible Fixed Assets Cost Or Valuation197 961178 377179 576179 076179 076294 852 
Tangible Fixed Assets Depreciation94 27381 39885 80588 31092 11597 751 
Tangible Fixed Assets Depreciation Charged In Period 4 6404 4074 2393 8056 730 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 515 1 734 1 094 
Tangible Fixed Assets Disposals 19 584 3 000 2 500 
Total Assets Less Current Liabilities312 146342 516346 458404 801410 399554 374537 233
Trade Creditors Trade Payables     57 48567 209
Fixed Assets   90 76686 961197 101 
Revaluation Reserve     80 000 
Tangible Fixed Assets Increase Decrease From Revaluations     80 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
Free Download (8 pages)

Company search

Advertisements