Victor Huglin Carpets Limited LIVERPOOL


Victor Huglin Carpets started in year 1994 as Private Limited Company with registration number 03000824. The Victor Huglin Carpets company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Liverpool at C/o Duncan Sheard Glass Castle Chambers. Postal code: L2 9TL.

There is a single director in the firm at the moment - Benjamin H., appointed on 14 December 1994. In addition, a secretary was appointed - Benjamin H., appointed on 14 December 1994. As of 23 April 2024, there were 2 ex directors - Alan B., Linda H. and others listed below. There were no ex secretaries.

Victor Huglin Carpets Limited Address / Contact

Office Address C/o Duncan Sheard Glass Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000824
Date of Incorporation Tue, 13th Dec 1994
Industry Manufacture of other carpets and rugs
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Benjamin H.

Position: Secretary

Appointed: 14 December 1994

Benjamin H.

Position: Director

Appointed: 14 December 1994

Alan B.

Position: Director

Appointed: 01 April 2000

Resigned: 30 July 2012

Linda H.

Position: Director

Appointed: 14 December 1994

Resigned: 18 April 2020

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1994

Resigned: 13 December 1994

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 December 1994

Resigned: 13 December 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Benjamin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Linda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin H.

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

Linda H.

Notified on 6 April 2016
Ceased on 18 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 93314 35339 57423 875123 200134 194185 520
Current Assets200 876253 626378 057439 169378 100414 014468 940
Debtors96 078119 399204 090245 738156 492164 309183 249
Net Assets Liabilities8 88664 20697 296149 471172 473210 171252 492
Other Debtors6 4434 48511 45316 76920 76751 01928 746
Property Plant Equipment12 19021 43120 78315 55612 3807 93212 498
Total Inventories98 865119 874134 393169 55698 408115 511 
Other
Accumulated Depreciation Impairment Property Plant Equipment83 34286 85089 89996 175101 351105 799109 227
Average Number Employees During Period  88877
Bank Borrowings Overdrafts157   41 12632 58122 683
Corporation Tax Payable5 88019 64522 895    
Creditors204 180208 160298 847302 89541 12632 58122 683
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27413 27810 2147 1503 064
Increase From Depreciation Charge For Year Property Plant Equipment 3 5213 7036 2765 1764 4483 428
Net Current Assets Liabilities-3 30445 46679 210136 274202 949236 407265 481
Number Shares Issued Fully Paid 2     
Other Creditors55 70943 65283 57071 67155 32867 11677 279
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13656    
Other Disposals Property Plant Equipment 503 400    
Other Taxation Social Security Payable31 12331 89850 56427 18141 48843 91373 231
Par Value Share 1     
Property Plant Equipment Gross Cost95 532108 281110 682111 731113 731113 731121 725
Provisions For Liabilities Balance Sheet Subtotal 2 6912 6972 3591 7301 5872 804
Total Additions Including From Business Combinations Property Plant Equipment 12 7995 8011 0492 000 7 994
Total Assets Less Current Liabilities8 88666 89799 993151 830215 329244 339277 979
Trade Creditors Trade Payables111 311112 965141 818204 04369 46157 06543 243
Trade Debtors Trade Receivables89 635114 914192 637228 969135 725113 290154 503

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements