Strollers (cumbria) Limited MARYPORT


Strollers (cumbria) started in year 2005 as Private Limited Company with registration number 05348299. The Strollers (cumbria) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Maryport at Brunswick House. Postal code: CA15 8BF.

At present there are 3 directors in the the firm, namely Andrew M., Susan M. and Andrew M.. In addition one secretary - Susan M. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Strollers (cumbria) Limited Address / Contact

Office Address Brunswick House
Office Address2 Harbour Business Park
Town Maryport
Post code CA15 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05348299
Date of Incorporation Mon, 31st Jan 2005
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 06 April 2022

Susan M.

Position: Director

Appointed: 03 February 2005

Susan M.

Position: Secretary

Appointed: 03 February 2005

Andrew M.

Position: Director

Appointed: 03 February 2005

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan M.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth35 098-12 856944-4 769-4 948       
Balance Sheet
Cash Bank On Hand    6532023551975414 29548 65165 257
Current Assets164 607143 955129 721103 41093 80489 68286 54483 95481 202109 787124 370163 497
Debtors37 28650 64740 09121 63129 7575 3706 6428 7058 3534 6771 9385 697
Net Assets Liabilities    -4 94823 54035 94239 54450 46629 91739 66838 345
Other Debtors    20 2484 8584 7487 8024 7133 4111 2763 676
Property Plant Equipment    40 68149 66440 80532 16223 71216 64912 01110 849
Total Inventories    63 39484 29279 66774 73072 09590 81573 78192 543
Cash Bank In Hand1 067747474653       
Net Assets Liabilities Including Pension Asset Liability35 098-12 856944-4 769-4 948       
Stocks Inventory126 25493 23489 55681 70563 394       
Tangible Fixed Assets38 45134 66554 27646 45240 681       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve35 096-12 858942-4 771-4 950       
Shareholder Funds35 098-12 856944-4 769-4 948       
Other
Accumulated Depreciation Impairment Property Plant Equipment    39 31148 41857 27765 92074 37082 78487 42289 205
Additions Other Than Through Business Combinations Property Plant Equipment     18 090      
Amounts Owed By Related Parties    9 409   3 000   
Amounts Owed To Related Parties     9 759      
Average Number Employees During Period    172018 13161415
Bank Borrowings Overdrafts         34 66226 92218 940
Bank Overdrafts    52 10549 41641 80532 989    
Corporation Tax Payable        14 1027 87220 216 
Creditors    135 848109 27386 26572 46651 35134 66226 92218 940
Increase From Depreciation Charge For Year Property Plant Equipment     9 1078 8598 6438 4508 4144 6381 783
Net Current Assets Liabilities2 154-42 561-48 166-46 684-42 044-19 59127911 48829 85150 27357 62549 315
Number Shares Issued Fully Paid     2222   
Other Creditors    18 02014 4477 8462 8948 1613 904-4 20952 143
Other Inventories    63 39484 29279 66774 73072 095   
Other Taxation Social Security Payable        22 09835 83937 78237 740
Par Value Share 1111 111   
Property Plant Equipment Gross Cost    79 99298 08298 08298 08298 08299 43399 433100 054
Provisions For Liabilities Balance Sheet Subtotal    3 5856 5335 1424 1063 0972 3433 0462 879
Taxation Social Security Payable    29 77316 68618 54221 61522 098   
Total Additions Including From Business Combinations Property Plant Equipment         1 351 621
Total Assets Less Current Liabilities40 605-7 8966 110-232-1 36330 07341 08443 65053 56332 26069 63660 164
Total Borrowings    52 10549 41641 80532 989    
Trade Creditors Trade Payables    35 95018 96510 1299 1266 9906 56125 43216 559
Trade Debtors Trade Receivables    1005121 8949036401 2666622 021
Creditors Due Within One Year162 453186 516177 887150 094135 848       
Fixed Assets38 45134 66554 27646 45240 681       
Number Shares Allotted22222       
Provisions For Liabilities Charges5 5074 9605 1664 5373 585       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Capital declared on Fri, 31st Mar 2023: 100.00 GBP
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements