Unique Car Mats (u.k.) Limited LINCOLNSHIRE


Unique Car Mats (u.k.) started in year 1989 as Private Limited Company with registration number 02369272. The Unique Car Mats (u.k.) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Lincolnshire at Unit 2 Hassall Road. Postal code: PE25 3TB.

The company has 2 directors, namely Paul K., Gail C.. Of them, Gail C. has been with the company the longest, being appointed on 30 September 2014. Currently 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.

Unique Car Mats (u.k.) Limited Address / Contact

Office Address Unit 2 Hassall Road
Office Address2 Skegness
Town Lincolnshire
Post code PE25 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369272
Date of Incorporation Thu, 6th Apr 1989
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paul K.

Position: Director

Resigned:

Gail C.

Position: Director

Appointed: 30 September 2014

Graham K.

Position: Director

Appointed: 02 August 1994

Resigned: 19 February 2021

Sharon K.

Position: Director

Appointed: 18 March 1994

Resigned: 19 February 2021

Ashley K.

Position: Director

Appointed: 18 March 1994

Resigned: 26 April 2011

Eric M.

Position: Secretary

Appointed: 03 June 1991

Resigned: 02 August 1994

Barry P.

Position: Director

Appointed: 05 April 1990

Resigned: 09 April 1990

Paul K.

Position: Secretary

Appointed: 05 April 1990

Resigned: 03 June 1991

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Jamie B. This PSC and has 25-50% shares. Another one in the PSC register is Kimsey Holdings Ltd that put St. Austell, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Paul K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie B.

Notified on 27 October 2023
Nature of control: 25-50% shares

Kimsey Holdings Ltd

So It's Porthpean Beach Road, Porthpean Beach Road, St. Austell, Cornwall, PL26 6AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 February 2021
Nature of control: 75,01-100% voting rights
25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham K.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth245 283473 389524 159549 431       
Balance Sheet
Cash Bank In Hand83 011111 34387 277140 812       
Cash Bank On Hand   140 81231 060457205 6871 246 9271 340 8581 281 8751 905 753
Current Assets811 471814 493801 466996 1691 239 7421 263 7921 312 9762 605 1662 767 1573 051 8633 963 579
Debtors333 489322 388316 517346 541646 776669 722685 606951 001873 9461 151 7151 323 243
Intangible Fixed Assets22575 5 751       
Net Assets Liabilities   549 431621 721591 170770 4991 459 9531 968 2302 355 2962 688 062
Net Assets Liabilities Including Pension Asset Liability245 283473 389524 159549 431       
Other Debtors    367 064428 054406 403    
Property Plant Equipment   173 601188 177193 493191 271238 899449 371462 592354 591
Stocks Inventory394 971380 762397 672508 816       
Tangible Fixed Assets115 319106 457180 289173 601       
Total Inventories   508 816561 906593 613421 683407 238552 353618 273734 583
Reserves/Capital
Called Up Share Capital8 0258 0258 0258 525       
Profit Loss Account Reserve237 258465 364516 134540 906       
Shareholder Funds245 283473 389524 159549 431       
Other
Amount Specific Advance Or Credit Directors      4 1083 02454 201177 77124
Amount Specific Advance Or Credit Made In Period Directors       1 08482 225427 731397
Amount Specific Advance Or Credit Repaid In Period Directors        25 000304 161178 192
Accumulated Amortisation Impairment Intangible Assets   11 97513 50316 76621 14926 58232 95240 40749 057
Accumulated Depreciation Impairment Property Plant Equipment   596 111656 245729 366428 608484 081570 598684 648802 430
Average Number Employees During Period    51505267705468
Bank Borrowings Overdrafts    140 202128 276     
Bank Overdrafts    140 202128 276     
Creditors   98134 02717 645720 7391 365 86838 35919 4891 583 443
Creditors Due After One Year1 4792 59427 273981       
Creditors Due Within One Year663 005427 957399 162594 623       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 558312 4232 22411 88314 411 
Disposals Property Plant Equipment     4 259316 8664 50034 00015 450 
Finance Lease Liabilities Present Value Total    34 02717 64517 645    
Fixed Assets115 544106 532180 289179 352197 960207 408206 283255 978472 005485 276376 879
Increase From Amortisation Charge For Year Intangible Assets    1 5283 2634 3835 4336 3707 4558 650
Increase From Depreciation Charge For Year Property Plant Equipment    60 13476 67911 66557 69798 400128 658117 782
Intangible Assets   5 7519 78313 91515 01217 07922 63422 68422 288
Intangible Assets Gross Cost   17 72623 28630 68136 16143 66155 58663 09171 345
Intangible Fixed Assets Additions   6 857       
Intangible Fixed Assets Aggregate Amortisation Impairment10 64410 79410 86911 975       
Intangible Fixed Assets Amortisation Charged In Period 150751 106       
Intangible Fixed Assets Cost Or Valuation10 86910 86910 86917 726       
Net Current Assets Liabilities148 466386 536402 304401 546491 190430 509592 2371 239 2981 602 9041 961 0442 380 136
Other Creditors    127 435166 198210 028    
Other Taxation Social Security Payable    246 706230 313243 318    
Property Plant Equipment Gross Cost   769 712844 422922 859619 879722 9801 019 9691 147 2401 157 021
Provisions For Liabilities Balance Sheet Subtotal   30 48633 40229 10228 02135 32368 32071 53568 953
Provisions For Liabilities Charges17 24817 08531 16130 486       
Secured Debts5 0294 85262 05927 273       
Tangible Fixed Assets Additions 22 935116 06150 552       
Tangible Fixed Assets Cost Or Valuation580 164603 099719 160769 712       
Tangible Fixed Assets Depreciation464 845496 642538 871596 111       
Tangible Fixed Assets Depreciation Charged In Period 31 79742 22957 240       
Total Additions Including From Business Combinations Intangible Assets    5 5607 3955 4807 50011 9257 5058 254
Total Additions Including From Business Combinations Property Plant Equipment    74 71082 69613 886107 601330 989142 9229 781
Total Assets Less Current Liabilities264 010493 068582 593580 898689 150637 917798 5201 495 2762 074 9092 446 3202 757 015
Total Borrowings   27 273190 033162 33717 645    
Trade Creditors Trade Payables    218 405292 080249 748    
Trade Debtors Trade Receivables    279 712241 668279 203    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -201 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         -197 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 3rd, June 2020
Free Download (10 pages)

Company search

Advertisements