Valley Carpets (staveley) Limited DINNINGTON


Valley Carpets (staveley) started in year 2012 as Private Limited Company with registration number 07930607. The Valley Carpets (staveley) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Dinnington at Unit 2 Bentley Business Park. Postal code: S25 2RG.

The company has 2 directors, namely Andrew R., Timothy V.. Of them, Andrew R., Timothy V. have been with the company the longest, being appointed on 31 January 2012. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Valley Carpets (staveley) Limited Address / Contact

Office Address Unit 2 Bentley Business Park
Office Address2 Church Lane
Town Dinnington
Post code S25 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07930607
Date of Incorporation Tue, 31st Jan 2012
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 31 January 2012

Timothy V.

Position: Director

Appointed: 31 January 2012

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats identified, there is Matthew R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Andrew R. This PSC has significiant influence or control over the company,. Moving on, there is Timothy V., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Matthew R.

Notified on 30 June 2016
Nature of control: 25-50% shares

Andrew R.

Notified on 30 June 2016
Ceased on 9 February 2023
Nature of control: significiant influence or control

Timothy V.

Notified on 30 June 2016
Ceased on 9 February 2023
Nature of control: significiant influence or control

Andrew R.

Notified on 30 June 2016
Ceased on 6 February 2018
Nature of control: 25-50% shares

Timothy V.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 27318 42841 36434 3145 243
Current Assets27 96030 20158 73949 06015 293
Debtors3 2275 71410 39312 32010 050
Net Assets Liabilities7 675-2 38913 2523 042-78
Other Debtors2 6452 3082 3062 30810 050
Property Plant Equipment5 0653 7652 4651 165 
Total Inventories5 4606 0596 9822 426 
Other
Accumulated Amortisation Impairment Intangible Assets86 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment2 3823 6824 9826 282 
Average Number Employees During Period 2222
Corporation Tax Payable5 0841 1707 685 1 530
Corporation Tax Recoverable  8 087379 
Creditors38 40035 65547 50246 98315 371
Dividends Paid4 000 24 0008 000 
Dividends Paid On Shares14 000    
Fixed Assets19 0653 765   
Increase From Amortisation Charge For Year Intangible Assets 14 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1 3001 3001 300 
Intangible Assets14 000    
Intangible Assets Gross Cost100 000100 000100 000100 000 
Net Current Assets Liabilities-10 440-5 45411 2372 077-78
Other Creditors24 40025 10035 25033 94213 539
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 282
Other Disposals Property Plant Equipment    7 447
Other Taxation Social Security Payable2 6851 372134642 
Profit Loss6 455-10 06439 641-2 210 
Property Plant Equipment Gross Cost7 4477 4477 4477 447 
Provisions For Liabilities Balance Sheet Subtotal950700450200 
Total Assets Less Current Liabilities8 625-1 68913 7023 242-78
Trade Creditors Trade Payables6 2318 0134 43312 399302
Trade Debtors Trade Receivables5823 406 9 633 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search