Viv Date Carpets (pontardawe) Limited SWANSEA


Viv Date Carpets (pontardawe) started in year 1983 as Private Limited Company with registration number 01709228. The Viv Date Carpets (pontardawe) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Swansea at Viv Date Carpet Shop The Cross High Street. Postal code: SA8 4HU. Since Monday 7th March 1994 Viv Date Carpets (pontardawe) Limited is no longer carrying the name Abbey Carpets (pontardawe).

There is a single director in the company at the moment - Vivian D., appointed on 20 March 1992. In addition, a secretary was appointed - Mary D., appointed on 21 April 1994. As of 27 April 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

Viv Date Carpets (pontardawe) Limited Address / Contact

Office Address Viv Date Carpet Shop The Cross High Street
Office Address2 Pontardawe
Town Swansea
Post code SA8 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709228
Date of Incorporation Thu, 24th Mar 1983
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Mary D.

Position: Secretary

Appointed: 21 April 1994

Vivian D.

Position: Director

Appointed: 20 March 1992

Christopher M.

Position: Director

Appointed: 20 March 1992

Resigned: 21 April 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Vivian D. The abovementioned PSC and has 25-50% shares.

Vivian D.

Notified on 20 March 2017
Nature of control: 25-50% shares

Company previous names

Abbey Carpets (pontardawe) March 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 46875 22990 495       
Balance Sheet
Current Assets32 74330 39716 65120 95820 41627 30417 23241 05646 97459 665
Net Assets Liabilities     102 30791 211112 703118 987125 755
Cash Bank In Hand6 01416 6665 818       
Cash Bank On Hand  5 8189 08110 74812 527    
Debtors12 7496 8813 6835 5072 8288 907    
Other Debtors    650     
Property Plant Equipment  145 973147 955147 646147 337    
Stocks Inventory13 9806 8507 150       
Tangible Fixed Assets147 080146 233145 973       
Total Inventories  7 1506 3706 8405 870    
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve65 26875 02990 295       
Shareholder Funds65 46875 22990 495       
Other
Average Number Employees During Period   3333333
Creditors  72 12955 10862 56072 33437662071
Fixed Assets     147 337147 586150 536165 828161 338
Net Current Assets Liabilities-81 612-71 004-55 478-34 150-42 144-45 030-56 338-37 767-46 821-35 512
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      123   
Total Assets Less Current Liabilities65 46875 22990 495113 805105 502102 30791 248112 769119 007125 826
Accumulated Depreciation Impairment Property Plant Equipment  43 11043 42043 72933 538    
Bank Borrowings Overdrafts  12 9233 11910 06823 420    
Creditors Due Within One Year114 355101 40172 129       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 499    
Disposals Property Plant Equipment     10 500    
Increase From Depreciation Charge For Year Property Plant Equipment   310309308    
Number Shares Allotted 100100       
Other Creditors  5 4241 191 3    
Other Taxation Social Security Payable  25 50119 85216 31617 725    
Par Value Share 11       
Property Plant Equipment Gross Cost  189 083191 375191 375180 875    
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation189 083189 083        
Tangible Fixed Assets Depreciation42 00342 85043 110       
Tangible Fixed Assets Depreciation Charged In Period 847260       
Total Additions Including From Business Combinations Property Plant Equipment   2 292      
Trade Creditors Trade Payables  28 28130 94636 17631 186    
Trade Debtors Trade Receivables  3 6835 5072 1788 907    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements