Interiors Uk Limited HUDDERSFIELD


Founded in 2004, Interiors Uk, classified under reg no. 05182775 is an active company. Currently registered at The New Oakes Wellington Street HD3 3EP, Huddersfield the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 13th August 2004 Interiors Uk Limited is no longer carrying the name Rolco 222.

The company has 3 directors, namely Thomas L., Peter T. and Daniel N.. Of them, Daniel N. has been with the company the longest, being appointed on 1 August 2013 and Thomas L. has been with the company for the least time - from 26 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ballard Campbell & Partners (manchester) Limited who worked with the the company until 18 July 2010.

Interiors Uk Limited Address / Contact

Office Address The New Oakes Wellington Street
Office Address2 Oakes
Town Huddersfield
Post code HD3 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182775
Date of Incorporation Mon, 19th Jul 2004
Industry Other building completion and finishing
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Thomas L.

Position: Director

Appointed: 26 April 2021

Peter T.

Position: Director

Appointed: 27 June 2014

Daniel N.

Position: Director

Appointed: 01 August 2013

Christopher B.

Position: Director

Appointed: 25 May 2012

Resigned: 15 September 2017

Ballard Campbell & Partners (manchester) Limited

Position: Secretary

Appointed: 21 July 2009

Resigned: 18 July 2010

Angus G.

Position: Director

Appointed: 29 May 2009

Resigned: 26 April 2021

Barrowman Campbell & Partners Limited

Position: Corporate Secretary

Appointed: 10 September 2008

Resigned: 21 July 2009

Brian D.

Position: Director

Appointed: 01 December 2006

Resigned: 25 May 2012

Jonathan B.

Position: Director

Appointed: 10 March 2005

Resigned: 15 September 2017

Antony B.

Position: Director

Appointed: 28 September 2004

Resigned: 29 May 2009

David H.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2010

Rollits Company Formations Limited

Position: Director

Appointed: 19 July 2004

Resigned: 01 September 2004

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2004

Resigned: 10 September 2008

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Iukh Gnt Limited from Huddersfield, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Angus G. This PSC has significiant influence or control over the company,. Moving on, there is Iukh Gnt Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Iukh Gnt Limited

The New Oakes Wellington Street, Oakes, Huddersfield, HD3 3EP, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10939801
Notified on 15 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus G.

Notified on 19 July 2016
Ceased on 15 September 2017
Nature of control: significiant influence or control

Iukh Gnt Limited

The New Oakes Wellington Street, Huddersfield, HD3 3EP, England

Legal authority Companies Act 2006
Legal form Private Company
Notified on 15 September 2017
Ceased on 15 September 2017
Nature of control: 75,01-100% shares

Iukh Limited

The New Oakes Wellington Street, Oakes, Huddersfield, HD3 3EP, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09084998
Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rolco 222 August 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 216 8591 396 4983 851 8783 152 8284 146 287
Current Assets8 964 72710 469 43011 844 97310 371 16010 477 166
Debtors7 622 7058 872 1477 855 3657 127 0636 281 653
Other Debtors10019 10019 10126 23329 975
Property Plant Equipment257 946247 404155 950147 734142 531
Total Inventories125 163200 785137 73091 26949 226
Other
Audit Fees Expenses17 00017 50018 37522 50024 500
Accrued Liabilities Deferred Income1 306 6332 191 2753 171 8242 114 3912 246 443
Accumulated Depreciation Impairment Property Plant Equipment296 112262 905361 017334 571273 510
Additions Other Than Through Business Combinations Property Plant Equipment 128 7036 658 54 817
Administrative Expenses546 227985 004720 4991 774 5921 686 529
Amounts Owed By Group Undertakings2 536 2962 617 1333 386 6542 386 6542 004 184
Applicable Tax Rate   1921
Average Number Employees During Period8079796267
Comprehensive Income Expense1 057 2241 194 533781 812  
Corporation Tax Payable79 1854 471 219 535 
Corporation Tax Recoverable  21 418 34 808
Cost Sales22 634 22325 712 94316 540 80719 660 40820 759 710
Creditors4 024 0435 573 6716 075 9484 084 4603 904 868
Current Tax For Period238 449231 610187 584378 209437 254
Deferred Tax Asset Debtors74 98942 75752 97067 73056 475
Deferred Tax Assets   67 73056 475
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 86532 232-10 213 11 254
Depreciation Amortisation Expense   72 45358 330
Depreciation Expense Property Plant Equipment113 74797 45598 112  
Dividends Paid1 500 0001 250 000 234 001350 628
Dividends Paid On Shares Final   234 001350 628
Dividends Paid On Shares Interim1 500 0001 250 000   
Exceptional Amounts Written Off Current Assets   1 000 0001 000 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    8 153
Further Item Tax Increase Decrease Component Adjusting Items-333-1 792-11 4482861 146
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 283140 130108 55956 201149 186
Gain Loss On Disposals Property Plant Equipment41 606-592 13 51630 325
Government Grant Income  801 316  
Gross Profit Loss1 844 2032 443 287866 9522 769 5042 753 609
Increase Decrease In Current Tax From Adjustment For Prior Periods  -11 448 8 153
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    11 255
Increase From Depreciation Charge For Year Property Plant Equipment 97 45598 112 58 330
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 15442  
Interest Income   22820 604
Interest Income On Bank Deposits159246822820 604
Interest Payable Similar Charges Finance Costs59715442  
Net Current Assets Liabilities4 940 6844 895 7595 769 0256 286 7006 572 298
Number Shares Issued Fully Paid   100100
Operating Profit Loss1 297 9761 458 283947 769994 9121 067 080
Other Creditors14 2914 05612 2975 28414 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 130 662  119 391
Other Disposals Property Plant Equipment 172 452  121 081
Other Interest Receivable Similar Income Finance Income159246822820 604
Other Operating Income Format1  801 316  
Other Taxation Social Security Payable591 023542 2781 176 022205 246154 206
Par Value Share    1
Pension Costs Defined Contribution Plan   231 044265 687
Pension Other Post-employment Benefit Costs Other Pension Costs126 013153 748105 253231 044265 687
Prepayments Accrued Income1 262 0282 080 9121 107 1162 090 1631 610 566
Profit Loss1 057 2241 194 533781 812616 931631 023
Profit Loss On Ordinary Activities Before Tax1 297 5381 458 375947 735995 1401 087 684
Property Plant Equipment Gross Cost554 058510 309516 967482 305416 041
Raw Materials Consumables19 210    
Revenue From Rendering Services   22 429 91223 513 319
Social Security Costs484 865443 643381 987365 014373 645
Staff Costs Employee Benefits Expense4 928 3895 292 1824 397 1973 934 7384 258 667
Tax Expense Credit Applicable Tax Rate246 532277 091180 070189 077228 414
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-8 442-15 237   
Tax Increase Decrease From Effect Capital Allowances Depreciation   -720-338
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 5573 7802 656192 667214 126
Tax Tax Credit On Profit Or Loss On Ordinary Activities240 314263 842165 923378 209456 661
Total Assets Less Current Liabilities5 198 6305 143 1635 924 9756 434 4346 714 829
Total Current Tax Expense Credit 231 610176 136  
Total Deferred Tax Expense Credit    19 407
Total Operating Lease Payments54 37043 58842 13333 52038 011
Trade Creditors Trade Payables2 032 9112 831 5911 715 8051 540 0041 489 236
Trade Debtors Trade Receivables3 749 2924 112 2453 268 1062 556 2832 545 645
Turnover Revenue24 478 42628 156 23017 407 75922 429 91223 513 319
Wages Salaries4 317 5114 694 7913 909 9573 338 6803 619 335
Work In Progress105 953200 785137 73091 26949 226
Company Contributions To Defined Benefit Plans Directors41 15838 75429 65187 22584 275
Director Remuneration 442 085304 616136 095105 020
Director Remuneration Benefits Including Payments To Third Parties411 423480 839334 267223 320189 295
Number Directors Accruing Benefits Under Defined Benefit Scheme   33

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (23 pages)

Company search

Advertisements