Canavan Interiors Limited DUNGANNON


Canavan Interiors started in year 2014 as Private Limited Company with registration number NI627532. The Canavan Interiors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Dungannon at 62 Ballynafeagh Road. Postal code: BT71 5NT.

The firm has one director. Jason C., appointed on 8 November 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick C. who worked with the the firm until 23 May 2023.

Canavan Interiors Limited Address / Contact

Office Address 62 Ballynafeagh Road
Office Address2 Stewartstown
Town Dungannon
Post code BT71 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627532
Date of Incorporation Thu, 30th Oct 2014
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Jason C.

Position: Director

Appointed: 08 November 2016

Patrick C.

Position: Secretary

Appointed: 30 October 2014

Resigned: 23 May 2023

Celine C.

Position: Director

Appointed: 30 October 2014

Resigned: 08 November 2016

Patrick C.

Position: Director

Appointed: 30 October 2014

Resigned: 17 August 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Jason C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patrick C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Celine C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason C.

Notified on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick C.

Notified on 1 July 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Celine C.

Notified on 1 July 2016
Ceased on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth68 686       
Balance Sheet
Cash Bank On Hand 20 62361 498217 380180 289133 567341 211288 046
Current Assets45 25884 674255 398529 497385 359499 443879 133734 871
Debtors23 70212 14364 45933 000129 864114 74185 50670 948
Net Assets Liabilities 125 356169 607256 345460 584399 703482 473531 754
Other Debtors  31 7034 23128 8256 06212 31313 339
Property Plant Equipment 477 273533 457559 270531 515576 649587 777539 394
Total Inventories 51 908129 441279 11775 206251 135452 416375 877
Cash Bank In Hand13 974       
Net Assets Liabilities Including Pension Asset Liability68 686       
Stocks Inventory7 582       
Tangible Fixed Assets468 880       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve33 256       
Shareholder Funds68 686       
Other
Accumulated Depreciation Impairment Property Plant Equipment 86 373106 619129 032167 470229 591283 199339 407
Average Number Employees During Period 101067755
Bank Borrowings  65 05654 31540 938   
Bank Borrowings Overdrafts 61 20449 81641 34227 08660 98345 20729 858
Creditors 66 05649 81641 34227 08671 61250 62430 275
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 34312 445    
Disposals Property Plant Equipment  13 62525 125    
Finance Lease Liabilities Present Value Total 4 8522 567  10 6295 417417
Increase From Depreciation Charge For Year Property Plant Equipment  27 58934 85838 43862 12153 60856 208
Net Current Assets Liabilities-318 490-285 861-311 424-240 467-20 980-71 886-9 60258 298
Number Shares Issued Fully Paid  22125 00025 000  
Other Creditors 249 993460 186612 847257 396442 497655 467497 955
Other Taxation Social Security Payable 18 0322 74332 07943 18019 29524 53073 770
Par Value Share1 1111  
Property Plant Equipment Gross Cost 563 646640 076688 302698 985806 240870 976878 801
Provisions For Liabilities Balance Sheet Subtotal   21 11622 86533 44845 07835 663
Total Additions Including From Business Combinations Property Plant Equipment  90 05573 35110 683107 25564 7367 825
Total Assets Less Current Liabilities150 390191 412222 033318 803510 535504 763578 175597 692
Trade Creditors Trade Payables 79 40388 696112 06591 91186 456186 64382 657
Trade Debtors Trade Receivables 12 14332 75628 769101 039108 67973 19357 609
Nominal Value Shares Issued Specific Share Issue    1   
Creditors Due After One Year81 704       
Creditors Due Within One Year363 748       
Fixed Assets468 880       
Non-instalment Debts Due After5 Years2 002       
Number Shares Allotted2       
Revaluation Reserve35 428       
Secured Debts106 682       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions568 820       
Tangible Fixed Assets Cost Or Valuation554 020       
Tangible Fixed Assets Depreciation85 140       
Tangible Fixed Assets Depreciation Charged In Period92 540       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals7 400       
Tangible Fixed Assets Disposals14 800       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements