Distinctive Country Furniture Limited GLASTONBURY


Distinctive Country Furniture started in year 2003 as Private Limited Company with registration number 04670371. The Distinctive Country Furniture company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glastonbury at 20a High Street. Postal code: BA6 9DU.

There is a single director in the company at the moment - Robert P., appointed on 15 February 2022. In addition, a secretary was appointed - Robert P., appointed on 5 March 2019. At present there is one former director listed by the company - Brian P., who left the company on 21 January 2023. In addition, the company lists several former secretaries whose names might be found in the table below.

Distinctive Country Furniture Limited Address / Contact

Office Address 20a High Street
Office Address2 High Street
Town Glastonbury
Post code BA6 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04670371
Date of Incorporation Wed, 19th Feb 2003
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Robert P.

Position: Director

Appointed: 15 February 2022

Robert P.

Position: Secretary

Appointed: 05 March 2019

Thomas W.

Position: Secretary

Appointed: 01 April 2006

Resigned: 12 October 2009

Kathryn P.

Position: Secretary

Appointed: 19 February 2003

Resigned: 01 April 2006

Brian P.

Position: Director

Appointed: 19 February 2003

Resigned: 21 January 2023

Sdg Registrars Limited

Position: Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Robert P. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brian P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert P.

Notified on 19 October 2023
Nature of control: 75,01-100% shares

Brian P.

Notified on 19 February 2017
Ceased on 19 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 99446 51722 049        
Balance Sheet
Cash Bank On Hand   73 252102 52949 64297 53374 817140 22585 60837 801
Current Assets180 571108 008107 042139 654182 875143 383193 008183 125262 933176 392132 056
Debtors6 38014 65518 81827 10933 36633 46626 20821 33334 94120 33215 305
Net Assets Liabilities   25 43616 49444 78677 38383 45287 17373 44642 812
Property Plant Equipment   21 29536 05561 90146 44731 30515 27419 54218 996
Total Inventories   39 29346 98060 27569 26786 97587 76770 45278 950
Cash Bank In Hand118 94564 68043 560        
Net Assets Liabilities Including Pension Asset Liability68 99446 51722 049        
Stocks Inventory55 24628 67344 664        
Tangible Fixed Assets23 06218 11013 773        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve68 89446 41721 949        
Shareholder Funds68 99446 51722 049        
Other
Accrued Liabilities Deferred Income   36 66487 22045 94946 80350 19675 91863 88056 932
Accumulated Depreciation Impairment Property Plant Equipment   86 89568 94360 73179 05696 761114 668114 295120 551
Average Number Employees During Period    6567876
Bank Borrowings Overdrafts        50 00016 6676 667
Corporation Tax Payable   9 659 10 65614 5634 5764 354  
Creditors   130 359195 58210 783157 677128 767190 857120 834106 586
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 25921 520 313 6 458233
Disposals Property Plant Equipment    28 08921 520 418 6 848275
Finance Lease Liabilities Present Value Total     10 783     
Increase Decrease In Property Plant Equipment     35 510     
Increase From Depreciation Charge For Year Property Plant Equipment    7 30713 30818 32518 01817 9076 0856 489
Net Current Assets Liabilities51 46731 32210 3699 295-12 70714235 33154 35872 07655 55825 470
Other Taxation Social Security Payable    2 0391 2642 8562 5513 4902 5212 381
Prepayments   2 1172 3302 7632 5723 6793 7514 71010 749
Property Plant Equipment Gross Cost   108 190104 998122 632125 503128 066129 942133 837139 547
Provisions For Liabilities Balance Sheet Subtotal   5 1546 8546 4744 3952 2111771 6541 654
Total Additions Including From Business Combinations Property Plant Equipment    24 89739 1542 8712 9811 87610 7435 985
Total Assets Less Current Liabilities74 52949 43224 14230 59023 34862 04381 77885 66387 35075 10044 466
Trade Creditors Trade Payables   14 70845 13425 46926 09326 04227 4809 40415 526
Trade Debtors Trade Receivables   24 99229 37430 70323 63617 65431 19011 066 
Creditors Due After One Year1 685          
Creditors Due Within One Year129 10476 68696 673        
Fixed Assets23 06218 11013 773        
Number Shares Allotted100100100        
Par Value Share 11        
Provisions For Liabilities Charges3 8502 9152 093        
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements