Direct Interiors North West Limited DEESIDE


Founded in 2002, Direct Interiors North West, classified under reg no. 04611917 is an active company. Currently registered at 96 Welsh Road CH5 2HX, Deeside the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since January 15, 2021 Direct Interiors North West Limited is no longer carrying the name Ceilings Direct (north West).

At present there are 2 directors in the the company, namely Shane H. and Richard S.. In addition one secretary - Richard S. - is with the firm. 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 - Deborah H. who worked with the the company until 9 December 2009.

Direct Interiors North West Limited Address / Contact

Office Address 96 Welsh Road
Office Address2 Garden City
Town Deeside
Post code CH5 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611917
Date of Incorporation Mon, 9th Dec 2002
Industry Joinery installation
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Shane H.

Position: Director

Appointed: 01 August 2013

Richard S.

Position: Secretary

Appointed: 09 December 2009

Richard S.

Position: Director

Appointed: 01 June 2006

David W.

Position: Director

Appointed: 01 June 2006

Resigned: 09 December 2013

Deborah H.

Position: Secretary

Appointed: 18 December 2002

Resigned: 09 December 2009

Martyn H.

Position: Director

Appointed: 18 December 2002

Resigned: 31 March 2009

Glyn R.

Position: Director

Appointed: 18 December 2002

Resigned: 31 January 2004

Wendy R.

Position: Director

Appointed: 18 December 2002

Resigned: 18 December 2002

Deborah H.

Position: Director

Appointed: 18 December 2002

Resigned: 18 December 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Shane H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane H.

Notified on 9 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 9 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ceilings Direct (north West) January 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth76 76645 848       
Balance Sheet
Cash Bank On Hand  19 26031 42242 95046 76618 61254 43495 197
Current Assets174 012197 779122 746231 469115 320185 009139 445236 204284 164
Debtors108 315140 43989 300195 04769 391128 743106 033161 770166 967
Net Assets Liabilities  43 70983 4404 32022 55889816 17034 215
Other Debtors   55 08345 00040 50068 78187 87629 675
Property Plant Equipment  137 498137 639134 237142 844135 405160 408172 532
Total Inventories  14 1865 0002 9799 50014 80020 000 
Cash Bank In Hand53 01942 624       
Net Assets Liabilities Including Pension Asset Liability76 76645 848       
Stocks Inventory12 67814 716       
Tangible Fixed Assets127 588119 733       
Reserves/Capital
Called Up Share Capital178110       
Profit Loss Account Reserve76 56645 716       
Shareholder Funds76 76645 848       
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 30767 25675 25079 04586 48499 91489 006
Additions Other Than Through Business Combinations Property Plant Equipment        52 762
Average Number Employees During Period  6667666
Bank Borrowings Overdrafts   47 79363 49847 00082 791119 32389 828
Corporation Tax Payable   21 9232 63610 06911 664 12 442
Corporation Tax Recoverable       4 334340
Creditors  85 58871 01281 58378 786105 816170 862142 723
Increase From Depreciation Charge For Year Property Plant Equipment   15 47313 39016 1717 43921 81418 316
Net Current Assets Liabilities9 55018 390-11125 395-39 933-30 998-20 27735 03821 945
Other Creditors   23 21918 08531 78623 02551 53952 895
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 396  8 38429 224
Other Disposals Property Plant Equipment    13 49023 800 23 97751 546
Other Taxation Social Security Payable   9 01714 70624 74231 22028 66248 758
Property Plant Equipment Gross Cost  197 805204 895209 487221 889221 889260 322261 538
Provisions For Liabilities Balance Sheet Subtotal  8 0908 5828 40110 5028 4148 41417 539
Total Additions Including From Business Combinations Property Plant Equipment   21 52818 08236 202 62 410 
Total Assets Less Current Liabilities137 138138 123137 387163 03494 304111 846115 128195 446194 477
Trade Creditors Trade Payables   86 49162 32967 14547 29062 004101 756
Trade Debtors Trade Receivables   139 96424 39188 24337 25269 560136 952
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     -12 376   
Bank Borrowings  35 36527 210     
Bank Overdrafts  41 42740 479     
Creditors Due After One Year55 16788 088       
Creditors Due Within One Year164 462179 389       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 524     
Disposals Property Plant Equipment   14 438     
Number Shares Allotted178110       
Par Value Share 1       
Provisions For Liabilities Charges5 2054 187       
Secured Debts84 565129 957       
Tangible Fixed Assets Cost Or Valuation174 711        
Tangible Fixed Assets Depreciation47 12354 978       
Tangible Fixed Assets Depreciation Charged In Period 7 855       
Total Borrowings  152 254141 622     
Value Shares Allotted178110       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, October 2023
Free Download (10 pages)

Company search

Advertisements