Warings Furniture Limited LARLING


Warings Furniture started in year 2002 as Private Limited Company with registration number 04487406. The Warings Furniture company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Larling at The Furniture Station. Postal code: NR16 2RA.

At present there are 3 directors in the the firm, namely Stuart S., Rachael W. and Graham W.. In addition one secretary - Rachael W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NR16 2RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1132686 . It is located at The Furniture Station, Watton Road, Norwich with a total of 6 cars.

Warings Furniture Limited Address / Contact

Office Address The Furniture Station
Office Address2 Watton Road
Town Larling
Post code NR16 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487406
Date of Incorporation Tue, 16th Jul 2002
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Rachael W.

Position: Secretary

Appointed: 01 January 2020

Stuart S.

Position: Director

Appointed: 11 February 2008

Rachael W.

Position: Director

Appointed: 16 July 2002

Graham W.

Position: Director

Appointed: 16 July 2002

Michael W.

Position: Director

Appointed: 01 September 2014

Resigned: 13 March 2015

Julie E.

Position: Director

Appointed: 08 February 2008

Resigned: 24 June 2021

Nicola L.

Position: Director

Appointed: 08 February 2008

Resigned: 01 April 2010

Robert C.

Position: Secretary

Appointed: 20 March 2003

Resigned: 31 December 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

Rachael W.

Position: Secretary

Appointed: 16 July 2002

Resigned: 20 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Graham W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Rachael W. This PSC owns 25-50% shares.

Graham W.

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

Rachael W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 793 0462 884 2533 639 0692 191 7972 212 5972 905 579
Debtors1 286 8411 053 3761 832 129790 532833 865741 604
Net Assets Liabilities1 080 509809 3881 045 8191 211 5081 354 9331 500 826
Other Debtors127 496183 671569 75954 568121 694135 699
Property Plant Equipment1 387 1501 389 4421 205 8021 199 0741 336 6921 776 078
Total Inventories1 506 2051 830 8771 806 9401 401 2651 373 4512 163 975
Cash Bank On Hand    5 281 
Other
Amount Specific Advance Or Credit Directors67 98669 067428 178   
Amount Specific Advance Or Credit Made In Period Directors67 98669 067428 178   
Amount Specific Advance Or Credit Repaid In Period Directors 67 98669 067428 178  
Accumulated Depreciation Impairment Property Plant Equipment1 146 5291 265 6151 423 6621 506 4521 597 681626 904
Average Number Employees During Period97107102795580
Bank Borrowings Overdrafts303 928293 071280 712616 637488 129382 197
Creditors397 151380 070337 843734 795702 726675 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 07427 29159 14764 31442 750
Disposals Property Plant Equipment 86 07438 37662 58964 31442 750
Finance Lease Liabilities Present Value Total93 22386 99957 131118 158214 597293 141
Increase Decrease In Property Plant Equipment 107 957 89 895115 422210 755
Increase From Depreciation Charge For Year Property Plant Equipment 205 160185 338141 937155 54360 584
Net Current Assets Liabilities141 153-106 465250 995781 935795 738524 672
Other Creditors716 950312 734433 025296 946214 631120 814
Other Taxation Social Security Payable393 527294 119413 683574 590230 114238 438
Property Plant Equipment Gross Cost2 533 6792 655 0572 629 4642 705 5262 934 3731 191 763
Provisions For Liabilities Balance Sheet Subtotal50 64393 51973 13534 70674 771124 586
Total Additions Including From Business Combinations Property Plant Equipment 207 45212 783138 651293 161225 965
Total Assets Less Current Liabilities1 528 3031 282 9771 456 7971 981 0092 132 4302 300 750
Trade Creditors Trade Payables795 5041 144 5111 165 029271 613740 7351 079 206
Trade Debtors Trade Receivables1 159 345869 7051 262 370735 964712 171605 905
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   4 880  

Transport Operator Data

The Furniture Station
Address Watton Road , Larling
City Norwich
Post code NR16 2RA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements