Stewart George Upholstery Limited LONG EATON


Founded in 1998, Stewart George Upholstery, classified under reg no. 03583239 is an active company. Currently registered at Stanhope Mill NG10 4QN, Long Eaton the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Philip M., appointed on 12 July 2005. In addition, a secretary was appointed - Philip M., appointed on 12 July 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stewart George Upholstery Limited Address / Contact

Office Address Stanhope Mill
Office Address2 Stanhope Street
Town Long Eaton
Post code NG10 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03583239
Date of Incorporation Thu, 18th Jun 1998
Industry Manufacture of other furniture
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Philip M.

Position: Secretary

Appointed: 12 July 2005

Philip M.

Position: Director

Appointed: 12 July 2005

Georgina T.

Position: Secretary

Appointed: 01 July 2010

Resigned: 15 April 2014

Georgina T.

Position: Secretary

Appointed: 18 June 1998

Resigned: 12 July 2005

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 18 June 1998

Resigned: 18 June 1998

Barry T.

Position: Director

Appointed: 18 June 1998

Resigned: 15 April 2014

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 18 June 1998

Resigned: 18 June 1998

Georgina T.

Position: Director

Appointed: 18 June 1998

Resigned: 12 July 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Philip M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth102 753102 747144 692       
Balance Sheet
Cash Bank On Hand   144 193167 846158 533162 395155 974168 227108 694
Current Assets168 681165 778212 208239 340283 901258 457264 281286 958320 802253 141
Debtors83 79673 22580 68967 14788 05582 74085 395103 284117 725112 922
Net Assets Liabilities   180 344189 219205 557162 441182 523234 004154 003
Other Debtors   8 3908 6998 63517 90212 68615 99711 334
Property Plant Equipment   22 25127 38527 06720 30015 22411 41911 846
Total Inventories   28 00028 00017 18416 49127 70034 85031 525
Cash Bank In Hand76 38572 553103 519       
Net Assets Liabilities Including Pension Asset Liability102 753102 747144 692       
Stocks Inventory8 50020 00028 000       
Tangible Fixed Assets24 99624 38623 143       
Reserves/Capital
Called Up Share Capital383838       
Profit Loss Account Reserve102 653102 647144 592       
Shareholder Funds102 753102 747144 692       
Other
Accumulated Depreciation Impairment Property Plant Equipment   120 573129 701135 664142 431147 507151 313147 463
Average Number Employees During Period   19191818181818
Corporation Tax Payable   10 9873 8857 5663 7797 67220 4711 958
Creditors   77 312117 13774 824118 283116 76696 047108 733
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 060   7 799
Disposals Property Plant Equipment     6 995   9 000
Fixed Assets24 99624 38623 14322 25127 38527 06720 30015 22411 41911 846
Future Minimum Lease Payments Under Non-cancellable Operating Leases   52 00026 000 130 000104 00078 00056 000
Increase From Depreciation Charge For Year Property Plant Equipment    9 1289 0236 7675 0763 8073 949
Net Current Assets Liabilities81 82282 472125 549162 028166 764183 633145 998170 192224 755144 408
Other Creditors   21 14923 76023 12027 83333 24810 99536 118
Other Taxation Social Security Payable   18 17318 62618 78537 98122 69330 43942 947
Property Plant Equipment Gross Cost   142 824157 086162 731162 731162 731162 731159 309
Provisions For Liabilities Balance Sheet Subtotal   3 9354 9305 1433 8572 8932 1702 251
Total Additions Including From Business Combinations Property Plant Equipment     12 640   5 578
Total Assets Less Current Liabilities106 818106 858148 692184 279194 149210 700166 298185 416236 174156 254
Trade Creditors Trade Payables   27 00370 86625 35348 69053 15334 14227 710
Trade Debtors Trade Receivables   58 75779 35674 10567 49390 598101 728101 588
Creditors Due Within One Year86 85983 30686 659       
Number Shares Allotted 3838       
Other Aggregate Reserves626262       
Par Value Share 11       
Provisions For Liabilities Charges4 0654 1114 000       
Share Capital Allotted Called Up Paid383838       
Tangible Fixed Assets Additions 7 5209 000       
Tangible Fixed Assets Cost Or Valuation133 300140 820141 825       
Tangible Fixed Assets Depreciation108 304116 434118 682       
Tangible Fixed Assets Depreciation Charged In Period 8 1307 714       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 466       
Tangible Fixed Assets Disposals  7 995       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, July 2023
Free Download (13 pages)

Company search

Advertisements