Wilsden 3 Piece Suite Centre Limited HALIFAX


Wilsden 3 Piece Suite Centre started in year 1984 as Private Limited Company with registration number 01789983. The Wilsden 3 Piece Suite Centre company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Halifax at Meadow View Cottage 8 Queens Road. Postal code: HX3 8RA.

The company has 2 directors, namely Nicola B., Francis B.. Of them, Nicola B., Francis B. have been with the company the longest, being appointed on 12 April 1991. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Wilsden 3 Piece Suite Centre Limited Address / Contact

Office Address Meadow View Cottage 8 Queens Road
Office Address2 Norwood Green
Town Halifax
Post code HX3 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789983
Date of Incorporation Wed, 8th Feb 1984
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Nicola B.

Position: Secretary

Resigned:

Nicola B.

Position: Director

Appointed: 12 April 1991

Francis B.

Position: Director

Appointed: 12 April 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Francis B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Nicola B. This PSC has significiant influence or control over the company,.

Francis B.

Notified on 13 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola B.

Notified on 13 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth87 272102 110108 068        
Balance Sheet
Current Assets360 418344 622398 073423 530446 118381 194415 232479 618455 742429 799409 226
Net Assets Liabilities  108 068140 164171 304193 630195 381197 630197 630181 115188 975
Cash Bank In Hand15 72223 01032 421        
Debtors152 541126 967158 926        
Net Assets Liabilities Including Pension Asset Liability87 272102 110108 068        
Stocks Inventory192 155194 645206 726        
Tangible Fixed Assets3 7753 2512 438        
Reserves/Capital
Called Up Share Capital193 837193 837193 837        
Profit Loss Account Reserve-106 565-91 727-85 769        
Shareholder Funds87 272102 110108 068        
Other
Average Number Employees During Period      55555
Creditors  222 326234 649248 763182 640221 818218 437218 305215 017207 207
Fixed Assets3 7753 2512 4382 79112 16811 9528 4375 1101 750500456
Net Current Assets Liabilities187 022185 975175 747188 881197 355198 554193 414261 181238 039214 782202 019
Provisions For Liabilities Balance Sheet Subtotal       1   
Total Assets Less Current Liabilities190 797189 226178 185191 672209 523210 506201 851266 291246 119215 282202 475
Bank Borrowings Overdrafts 137 502124 521        
Creditors Due After One Year103 52587 11670 117        
Creditors Due Within One Year173 396158 647222 326        
Number Shares Allotted50 00050 00050 000        
Other Creditors Due Within One Year 7 21052 007        
Par Value Share111        
Share Capital Allotted Called Up Paid193 837193 837193 837        
Tangible Fixed Assets Additions 560         
Tangible Fixed Assets Cost Or Valuation95 03695 59695 596        
Tangible Fixed Assets Depreciation91 26192 34593 158        
Tangible Fixed Assets Depreciation Charged In Period 1 084813        
Taxation Social Security Due Within One Year 13 93511 263        
Trade Creditors Within One Year  34 535        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, February 2023
Free Download (8 pages)

Company search

Advertisements