You are here: bizstats.co.uk > a-z index > 0 list > 03 list

03 Interiors Limited NEWBURY


03 Interiors started in year 2003 as Private Limited Company with registration number 04638000. The 03 Interiors company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newbury at 2 Toomers Wharf. Postal code: RG14 1DY.

At the moment there are 2 directors in the the company, namely David G. and Deirdre H.. In addition one secretary - Veronique S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia G. who worked with the the company until 30 April 2007.

03 Interiors Limited Address / Contact

Office Address 2 Toomers Wharf
Office Address2 Canal Walk
Town Newbury
Post code RG14 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04638000
Date of Incorporation Wed, 15th Jan 2003
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Veronique S.

Position: Secretary

Appointed: 30 April 2007

David G.

Position: Director

Appointed: 08 September 2006

Deirdre H.

Position: Director

Appointed: 08 September 2006

Sara W.

Position: Director

Appointed: 17 February 2003

Resigned: 08 September 2006

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 15 January 2003

Resigned: 15 January 2003

Patricia G.

Position: Secretary

Appointed: 15 January 2003

Resigned: 30 April 2007

David G.

Position: Director

Appointed: 15 January 2003

Resigned: 24 March 2003

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 15 January 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Deirdre H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David G. This PSC owns 25-50% shares and has 25-50% voting rights.

Deirdre H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302022-04-302023-04-30
Net Worth4 35353-21 98330094 24761 542      
Balance Sheet
Cash Bank On Hand     54 18478 63021 76245 83254 66039 063102
Current Assets58 75750 77525 692221 360349 352204 991107 08778 71276 72070 19287 83737 640
Debtors41 47228 04117 73861 478184 73618 7679 69212 0709 6929 69239 27125 935
Net Assets Liabilities          4 0691 725
Property Plant Equipment     400340608517439317270
Total Inventories     132 04018 76544 88021 1965 8409 50311 603
Cash Bank In Hand8 78014 83959154 037158 15154 184      
Net Assets Liabilities Including Pension Asset Liability4 35353-21 983         
Stocks Inventory8 5057 8957 8955 8456 465132 040      
Tangible Fixed Assets1 022766651553470400      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve4 35151-21 98529894 24561 540      
Shareholder Funds4 35353-21 98330094 24761 542      
Other
Average Number Employees During Period      222222
Creditors     143 84974 34071 92277 11970 60384 08536 185
Net Current Assets Liabilities19 58315 345-22 634-25393 77761 14232 7476 790-399-4113 7521 455
Number Shares Issued Fully Paid          22
Par Value Share 11111     1
Accumulated Depreciation Impairment Property Plant Equipment     2 0682 1282 2352 3262 404  
Creditors Due After One Year16 25216 058          
Creditors Due Within One Year39 17435 43048 326221 613255 575143 849      
Debtors Due After One Year-8 250           
Increase From Depreciation Charge For Year Property Plant Equipment      601079178  
Number Shares Allotted 22222      
Property Plant Equipment Gross Cost     2 4682 4682 8432 843   
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Cost Or Valuation2 4682 4682 4682 4682 468       
Tangible Fixed Assets Depreciation1 4461 7021 8171 9151 9982 068      
Tangible Fixed Assets Depreciation Charged In Period 256115988370      
Total Additions Including From Business Combinations Property Plant Equipment       375    
Total Assets Less Current Liabilities20 60516 111-21 98330094 24761 54233 0877 39811828  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY. Change occurred on 2023-08-15. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom.
filed on: 15th, August 2023
Free Download (1 page)

Company search