Toons Carpet And Furniture Centre Limited SWADLINCOTE


Toons Carpet And Furniture Centre started in year 1973 as Private Limited Company with registration number 01111146. The Toons Carpet And Furniture Centre company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Swadlincote at Burton Road. Postal code: DE11 9HQ.

The company has 3 directors, namely Jean T., Belinda T. and Melanie T.. Of them, Belinda T., Melanie T. have been with the company the longest, being appointed on 10 February 1993. At the moment there is one former director listed by the company - William T., who left the company on 23 February 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the DE11 9HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1016613 . It is located at Burton Road, Castle Gresley, Swadlincote with a total of 2 cars.

Toons Carpet And Furniture Centre Limited Address / Contact

Office Address Burton Road
Office Address2 Castle Gresley
Town Swadlincote
Post code DE11 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01111146
Date of Incorporation Tue, 1st May 1973
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Jean T.

Position: Director

Resigned:

Belinda T.

Position: Director

Appointed: 10 February 1993

Melanie T.

Position: Director

Appointed: 10 February 1993

Alan G.

Position: Secretary

Appointed: 31 July 1999

Resigned: 03 January 2009

Jean T.

Position: Secretary

Appointed: 31 January 1992

Resigned: 31 July 1999

William T.

Position: Director

Appointed: 31 January 1992

Resigned: 23 February 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Jean T. The abovementioned PSC and has 75,01-100% shares.

Jean T.

Notified on 24 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand359 549552 349655 2841 523 5541 160 235
Current Assets1 595 4041 899 0671 614 4012 640 2372 419 429
Debtors551 163291 675299 658346 073347 301
Other Debtors161 577282 016269 210318 386293 534
Property Plant Equipment723 341674 284666 267603 564605 347
Total Inventories684 692682 563659 459770 610911 893
Other
Accumulated Depreciation Impairment Property Plant Equipment776 745832 232900 808966 8141 037 599
Average Number Employees During Period6260605550
Corporation Tax Payable25 11134 368 80 62452 526
Creditors1 161 0481 315 0661 034 4671 715 0231 242 893
Increase From Depreciation Charge For Year Property Plant Equipment 58 59468 57666 00679 844
Net Current Assets Liabilities434 356584 001579 934925 2141 176 536
Other Creditors669 439395 223503 065799 429701 522
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 107  9 059
Other Disposals Property Plant Equipment 4 500  9 495
Other Taxation Social Security Payable81 67971 353173 177243 62146 709
Property Plant Equipment Gross Cost1 500 0861 506 5161 567 0751 570 3781 642 946
Total Additions Including From Business Combinations Property Plant Equipment 10 93060 5593 30382 063
Total Assets Less Current Liabilities1 157 6971 258 2851 246 2011 528 7781 781 883
Trade Creditors Trade Payables384 819441 642358 225591 349442 136
Trade Debtors Trade Receivables389 586382 13930 44827 68753 767

Transport Operator Data

Burton Road
Address Castle Gresley
City Swadlincote
Post code DE11 9HQ
Vehicles 2

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, January 2023
Free Download (9 pages)

Company search

Advertisements