Company Information for STATION DISCOUNT FURNITURE CENTRE LIMITED(THE)
VINE ROAD, JOHNSTON, HAVERFORDWEST, SA62 3NZ,
|
Company Registration Number
01446575
Private Limited Company
Active |
Company Name | |
---|---|
STATION DISCOUNT FURNITURE CENTRE LIMITED(THE) | |
Legal Registered Office | |
VINE ROAD JOHNSTON HAVERFORDWEST SA62 3NZ Other companies in SA62 | |
Company Number | 01446575 | |
---|---|---|
Company ID Number | 01446575 | |
Date formed | 1979-09-03 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-08-05 05:52:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES FRANK EDGAR KERSEY |
||
ANDREW SHAWN KERSEY |
||
CHRISTOPHER FRANK JAMES KERSEY |
||
JAMES FRANK EDGAR KERSEY |
||
HUW MARK NICHOLAS |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
Director's details changed for Andrew Shaun Kersey on 2023-01-23 | ||
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew Shawn Kersey on 2021-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/21 FROM Vine Road Johnston Pembrokeshire SA62 3NY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 203 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Shaun Kersey on 2015-03-31 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/09/12 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK EDGAR KERSEY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK JAMES KERSEY / 31/01/2010 | |
AP01 | DIRECTOR APPOINTED ANDREW SHAUN KERSEY | |
AP01 | DIRECTOR APPOINTED HUW MARK NICHOLAS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ERES13 | RENAME SHARES 22/06/98 | |
ORES04 | £ NC 100/200 22/06/98 | |
123 | NC INC ALREADY ADJUSTED 22/06/98 | |
SRES01 | ADOPT MEM AND ARTS 22/06/98 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 195,010 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 188,420 |
Creditors Due Within One Year | 2012-10-31 | £ 134,127 |
Creditors Due Within One Year | 2011-10-31 | £ 173,549 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STATION DISCOUNT FURNITURE CENTRE LIMITED(THE)
Cash Bank In Hand | 2012-10-31 | £ 66,246 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 32,488 |
Current Assets | 2012-10-31 | £ 749,900 |
Current Assets | 2011-10-31 | £ 670,210 |
Debtors | 2012-10-31 | £ 112,238 |
Debtors | 2011-10-31 | £ 72,576 |
Shareholder Funds | 2012-10-31 | £ 1,399,617 |
Shareholder Funds | 2011-10-31 | £ 1,318,003 |
Stocks Inventory | 2012-10-31 | £ 480,642 |
Stocks Inventory | 2011-10-31 | £ 496,872 |
Tangible Fixed Assets | 2012-10-31 | £ 978,854 |
Tangible Fixed Assets | 2011-10-31 | £ 1,009,762 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as STATION DISCOUNT FURNITURE CENTRE LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |