Style Carpets Limited THORNTON-CLEVELEYS


Style Carpets started in year 1993 as Private Limited Company with registration number 02824178. The Style Carpets company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Thornton-cleveleys at 121 Victoria Road West. Postal code: FY5 3LA.

The company has 2 directors, namely Sion K., Stuart P.. Of them, Sion K., Stuart P. have been with the company the longest, being appointed on 1 June 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Style Carpets Limited Address / Contact

Office Address 121 Victoria Road West
Town Thornton-cleveleys
Post code FY5 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824178
Date of Incorporation Fri, 4th Jun 1993
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sion K.

Position: Director

Appointed: 01 June 2017

Stuart P.

Position: Director

Appointed: 01 June 2017

Ashworth Billington (a Firm)

Position: Corporate Secretary

Appointed: 16 January 2004

Resigned: 30 September 2018

Michael G.

Position: Director

Appointed: 18 June 1996

Resigned: 16 January 2004

Mark S.

Position: Secretary

Appointed: 18 June 1996

Resigned: 16 January 2004

Robert T.

Position: Director

Appointed: 07 June 1993

Resigned: 18 June 1996

Robert T.

Position: Secretary

Appointed: 07 June 1993

Resigned: 18 June 1996

Mark S.

Position: Director

Appointed: 07 June 1993

Resigned: 01 June 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Sion K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stuart P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sion K.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Stuart P.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth58 64658 84361 39445 54533 51536 90524 941      
Balance Sheet
Cash Bank In Hand17 44722 84821 86736 1687 72212 020       
Current Assets154 197156 614157 447169 07194 20492 806139 67698 634175 276179 460315 216386 162373 669
Debtors16 75013 76621 58018 90316 482786       
Intangible Fixed Assets11 60011 60011 60011 60011 60011 600       
Net Assets Liabilities Including Pension Asset Liability58 64658 84361 39445 54533 51536 90524 941      
Stocks Inventory120 000120 000114 000114 00070 00080 000       
Tangible Fixed Assets7 9774 7891 6017 5005 0002 500       
Net Assets Liabilities      24 94128 52380 032119 045129 572138 231135 846
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve58 54658 74361 29445 44533 41536 805       
Shareholder Funds58 64658 84361 39445 54533 51536 90524 941      
Other
Creditors Due Within One Year Total Current Liabilities115 128114 160           
Fixed Assets19 57716 38913 20119 10016 60014 10019 10016 60014 10011 60011 60019 47117 526
Intangible Fixed Assets Cost Or Valuation11 60011 60011 60011 60011 60011 600       
Net Current Assets Liabilities39 06942 45448 19330 30717 44922 8055 84111 92365 932107 445117 972118 760118 320
Tangible Fixed Assets Cost Or Valuation19 82819 82819 82829 82829 82929 829       
Tangible Fixed Assets Depreciation11 85115 03918 22722 32824 82927 329       
Tangible Fixed Assets Depreciation Charge For Period 3 188           
Total Assets Less Current Liabilities58 64658 84361 39449 40734 04936 90524 94128 52380 032119 045129 572138 231135 846
Average Number Employees During Period        7591010
Creditors      133 83586 711109 34472 015197 244267 402255 349
Creditors Due After One Year   3 862534        
Creditors Due Within One Year 114 160109 254138 76476 75570 001133 835      
Tangible Fixed Assets Additions   10 000         
Tangible Fixed Assets Depreciation Charged In Period  3 1884 1012 5002 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements