You are here: bizstats.co.uk > a-z index > 3 list > 34 list

345 Interiors Ltd ORPINGTON


345 Interiors started in year 2007 as Private Limited Company with registration number 06224658. The 345 Interiors company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Orpington at 8 The Woodlands. Postal code: BR6 6HL.

The company has one director. Mark C., appointed on 24 April 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maria C. who worked with the the company until 30 April 2012.

345 Interiors Ltd Address / Contact

Office Address 8 The Woodlands
Town Orpington
Post code BR6 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06224658
Date of Incorporation Tue, 24th Apr 2007
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 24 April 2007

Lee C.

Position: Director

Appointed: 10 January 2008

Resigned: 03 January 2024

Maria C.

Position: Director

Appointed: 24 April 2007

Resigned: 30 April 2012

Maria C.

Position: Secretary

Appointed: 24 April 2007

Resigned: 30 April 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Mark C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lee C. This PSC owns 25-50% shares.

Mark C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Lee C.

Notified on 1 January 2017
Ceased on 3 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  583 489448 226407 814721 149419 709446 982458 3091 714 408
Current Assets697 960 730 008698 183975 3731 096 591758 344708 647891 1883 086 456
Debtors134 749 145 269248 982567 024374 942328 335251 364432 5391 372 048
Net Assets Liabilities  409 735488 918586 093702 655614 725543 958617 9171 476 376
Other Debtors  8 348104 18716 64420 29371 93637 29712 5064 271
Property Plant Equipment  95 00271 78554 63640 97630 7324 39923 74926 590
Total Inventories  1 250975535500300300340 
Cash Bank In Hand562 661 583 489       
Net Assets Liabilities Including Pension Asset Liability361 957 409 735       
Stocks Inventory550 1 250       
Tangible Fixed Assets 68 12595 002       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve361 857 409 635       
Other
Accumulated Depreciation Impairment Property Plant Equipment  56 81880 74798 993112 652122 89639 87747 67744 391
Additions Other Than Through Business Combinations Property Plant Equipment   7121 097  1 42027 15027 787
Average Number Employees During Period  55555444
Corporation Tax Payable  61 10774 269      
Creditors  413 056281 050443 916434 912174 352169 088297 0201 636 496
Current Asset Investments      10 00010 000  
Finance Lease Liabilities Present Value Total  52 4604 301      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     36 250 17 6135 18029 186
Increase From Depreciation Charge For Year Property Plant Equipment   23 92918 24613 65910 2443 6567 8004 829
Net Current Assets Liabilities322 434 316 952417 133531 457661 678583 993539 559594 1681 449 960
Other Creditors  20 12944 62551 58619 41027 80320 7458 09231 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       86 675 8 115
Other Disposals Property Plant Equipment       110 772 28 232
Other Taxation Social Security Payable  187 57427 925      
Property Plant Equipment Gross Cost  151 820152 532153 629153 628153 62844 27671 426-445
Provisions For Liabilities Balance Sheet Subtotal         174
Taxation Social Security Payable   102 194173 252185 99546 11943 034115 045600 781
Total Assets Less Current Liabilities390 559 411 954488 918    617 9171 476 550
Trade Creditors Trade Payables  91 786129 930219 079229 507100 430105 308173 8821 004 265
Trade Debtors Trade Receivables  131 42867 411550 380354 649256 399214 067420 0331 367 777
Amount Specific Advance Or Credit Directors  -67893 72293 722-2 43328 320   
Amount Specific Advance Or Credit Made In Period Directors   94 400  30 753   
Amount Specific Advance Or Credit Repaid In Period Directors    95 60095 600    
Capital Employed361 957 409 735       
Creditors Due After One Year25 000 2 219       
Creditors Due Within One Year375 526 413 056       
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges3 602         
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Additions  58 541       
Tangible Fixed Assets Cost Or Valuation 93 279151 820       
Tangible Fixed Assets Depreciation 25 15456 818       
Tangible Fixed Assets Depreciation Charged In Period  31 664       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: January 3, 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search