You are here: bizstats.co.uk > a-z index > A list > A list

A & S Interiors Limited CARDIFF


Founded in 2010, A & S Interiors, classified under reg no. 07297976 is an active company. Currently registered at Broadway House CF24 1PU, Cardiff the company has been in the business for fourteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Stephen H., appointed on 15 August 2020. In addition, a secretary was appointed - Louise H., appointed on 16 August 2020. Currenlty, the firm lists one former director, whose name is Alan D. and who left the the firm on 17 August 2020. In addition, there is one former secretary - Alan D. who worked with the the firm until 17 August 2020.

A & S Interiors Limited Address / Contact

Office Address Broadway House
Office Address2 Broadway
Town Cardiff
Post code CF24 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07297976
Date of Incorporation Tue, 29th Jun 2010
Industry Development of building projects
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Louise H.

Position: Secretary

Appointed: 16 August 2020

Stephen H.

Position: Director

Appointed: 15 August 2020

Alan D.

Position: Secretary

Appointed: 29 June 2010

Resigned: 17 August 2020

Alan D.

Position: Director

Appointed: 29 June 2010

Resigned: 17 August 2020

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Stephen H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Alan D. This PSC owns 25-50% shares.

Stephen H.

Notified on 16 August 2020
Nature of control: 25-50% shares

Alan D.

Notified on 19 December 2016
Ceased on 17 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-10-31
Balance Sheet
Cash Bank On Hand653 7313 799     
Current Assets664 099307 666480 554479 298528 633533 487303 347
Debtors10 368303 867     
Net Assets Liabilities98 325406 205493 157419 294397 542398 923102 833
Property Plant Equipment22 912232 673     
Other
Accumulated Depreciation Impairment Property Plant Equipment23 77528 555     
Creditors588 127133 97597 74832 9769 67333 31637 190
Fixed Assets22 912232 673240 468234 5937 7706 2164 973
Increase From Depreciation Charge For Year Property Plant Equipment 4 780     
Net Current Assets Liabilities75 972173 691473 256446 322518 960500 171266 157
Property Plant Equipment Gross Cost46 687261 228     
Total Additions Including From Business Combinations Property Plant Equipment 214 541     
Total Assets Less Current Liabilities98 884406 364713 724680 915526 730506 387271 130
Average Number Employees During Period  33322

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements