The Essex Carpet Centre Limited CHELMSFORD


Founded in 2001, The Essex Carpet Centre, classified under reg no. 04320586 is an active company. Currently registered at Saxon House CM1 1HT, Chelmsford the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has one director. Dennis U., appointed on 1 April 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan N. who worked with the the company until 19 July 2018.

The Essex Carpet Centre Limited Address / Contact

Office Address Saxon House
Office Address2 27 Duke Street
Town Chelmsford
Post code CM1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320586
Date of Incorporation Fri, 9th Nov 2001
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Dennis U.

Position: Director

Appointed: 01 April 2004

Trevor P.

Position: Director

Appointed: 31 July 2003

Resigned: 01 April 2004

Jonathan N.

Position: Director

Appointed: 01 December 2001

Resigned: 19 July 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 09 November 2001

Jonathan N.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 July 2018

Peter N.

Position: Director

Appointed: 09 November 2001

Resigned: 17 June 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 09 November 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Dennis U. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Peter N. This PSC owns 25-50% shares and has 25-50% voting rights.

Dennis U.

Notified on 23 February 2023
Nature of control: significiant influence or control

Peter N.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth484901590      
Balance Sheet
Cash Bank On Hand     3130 73929 78023
Current Assets129 276117 999132 665110 19096 82295 378143 825144 230100 058
Debtors42 35742 64148 098  30 46551 24848 88745 880
Net Assets Liabilities  59041660769552 51654 945-4 120
Other Debtors     30 46551 24844 93843 193
Property Plant Equipment     11 2788 4516 3214 717
Total Inventories     64 88261 83865 56354 155
Cash Bank In Hand31826366      
Net Assets Liabilities Including Pension Asset Liability484901590      
Stocks Inventory86 60175 09584 501      
Tangible Fixed Assets4 64915 79411 738      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve384801490      
Shareholder Funds484901590      
Other
Accrued Liabilities     18 7257 6981 6004 100
Accumulated Depreciation Impairment Property Plant Equipment     24 14826 97529 10530 709
Average Number Employees During Period    76666
Creditors  133 987113 34099 729102 46023 00018 05812 502
Depreciation Expense Property Plant Equipment     3 6972 8272 1301 604
Further Item Debtors Component Total Debtors        1 093
Increase From Depreciation Charge For Year Property Plant Equipment      2 8272 1301 604
Net Current Assets Liabilities-3 438-1 240-1 3223 1502 9077 08267 06566 6823 665
Number Shares Issued Fully Paid     100100100100
Other Creditors      1841844 833
Other Inventories     30 37124 46021 34919 833
Par Value Share      111
Property Plant Equipment Gross Cost     35 42635 42635 42635 426
Provisions For Liabilities Balance Sheet Subtotal  2 2112 8982 2422 143   
Taxation Social Security Payable     16 22420 62912 76614 363
Total Assets Less Current Liabilities1 21114 55410 41612 6588 8954 19675 51673 0038 382
Total Borrowings     2 74823 00018 05812 502
Trade Creditors Trade Payables     52 53940 50157 57448 585
Trade Debtors Trade Receivables       3 9491 594
Work In Progress     34 51137 37844 21434 322
Amount Specific Advance Or Credit Directors     28 47635 67633 55428 564
Amount Specific Advance Or Credit Made In Period Directors      7 2005 07888
Amount Specific Advance Or Credit Repaid In Period Directors       -7 200-5 078
Fixed Assets4 64915 79411 73815 80811 80211 278   
Creditors Due After One Year 10 6607 615      
Creditors Due Within One Year132 714119 239133 987      
Provisions For Liabilities Charges7272 9932 211      
Tangible Fixed Assets Additions 16 476       
Tangible Fixed Assets Cost Or Valuation22 11038 586       
Tangible Fixed Assets Depreciation17 46122 792       
Tangible Fixed Assets Depreciation Charged In Period 5 331       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, July 2023
Free Download (11 pages)

Company search