Cheshire Curtains & Interiors Limited MACCLESFIELD


Founded in 2008, Cheshire Curtains & Interiors, classified under reg no. 06660312 is an active company. Currently registered at 89 Churchill Way SK11 6AT, Macclesfield the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Michael D., appointed on 1 February 2020. There are currently no secretaries appointed. 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 - Michael D. who worked with the the company until 8 May 2013.

Cheshire Curtains & Interiors Limited Address / Contact

Office Address 89 Churchill Way
Town Macclesfield
Post code SK11 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06660312
Date of Incorporation Wed, 30th Jul 2008
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail sale of textiles in specialised stores
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Michael D.

Position: Director

Appointed: 01 February 2020

Michael D.

Position: Director

Appointed: 01 October 2016

Resigned: 31 August 2019

Gail M.

Position: Director

Appointed: 30 July 2008

Resigned: 31 January 2020

Michael D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 08 May 2013

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 30 July 2008

Resigned: 30 July 2008

Ocs Directors Limited

Position: Corporate Director

Appointed: 30 July 2008

Resigned: 30 July 2008

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Michael D. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Michael D. This PSC owns 25-50% shares. The third one is Michael D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Michael D.

Notified on 1 May 2020
Nature of control: 75,01-100% shares

Michael D.

Notified on 30 September 2019
Ceased on 31 January 2020
Nature of control: 25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-25 450-13 007612      
Balance Sheet
Cash Bank On Hand   38 5923019007021 22010 643
Current Assets31 89749 01035 94294 43685 54666 53267 016105 837147 689
Debtors7 3972 01011 53946 84443 24542 21643 03179 617112 046
Net Assets Liabilities   14 9939 870-34 833-27 669-20 2612 023
Property Plant Equipment   19 13814 58110 02127 41724 54621 298
Total Inventories   9 00042 00023 41623 28325 000 
Cash Bank In Hand1 0001 0001 403      
Intangible Fixed Assets22 00016 50011 000      
Net Assets Liabilities Including Pension Asset Liability-25 450-13 007612      
Stocks Inventory23 50046 00023 000      
Tangible Fixed Assets3 8582 89111 738      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-26 450-14 007-388      
Shareholder Funds-25 450-13 007612      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 895-2 895-2 895-2 895-2 895 
Accumulated Amortisation Impairment Intangible Assets   55 00055 00055 00055 00055 000 
Accumulated Depreciation Impairment Property Plant Equipment   25 24032 17638 44133 48241 22749 219
Additions Other Than Through Business Combinations Property Plant Equipment    1 6551 70521 9374 874 
Average Number Employees During Period    43455
Creditors   5 13189 21113 41249 43326 31020 727
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -9 500  
Disposals Property Plant Equipment      -9 500  
Increase From Depreciation Charge For Year Property Plant Equipment    6 9366 2654 5417 7457 992
Intangible Assets Gross Cost   55 00055 00055 00055 00055 000 
Net Current Assets Liabilities-51 308-32 398-22 1263 881-1 816-28 546-2 758-15 5401 452
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000 
Par Value Share 11 1111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 8491 8491 8491 849 
Property Plant Equipment Gross Cost   45 10246 75748 46260 89965 77370 517
Total Additions Including From Business Combinations Property Plant Equipment        4 744
Total Assets Less Current Liabilities-25 450-13 00761223 01912 765-18 52624 6596 04822 750
Creditors Due Within One Year83 20581 40858 068      
Fixed Assets25 85819 39122 738      
Intangible Fixed Assets Aggregate Amortisation Impairment33 00038 50044 000      
Intangible Fixed Assets Amortisation Charged In Period 5 5005 500      
Intangible Fixed Assets Cost Or Valuation55 00055 00055 000      
Number Shares Allotted 1 0001 000      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions  10 149      
Tangible Fixed Assets Cost Or Valuation18 61518 61528 764      
Tangible Fixed Assets Depreciation14 75715 72417 026      
Tangible Fixed Assets Depreciation Charged In Period 9671 302      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements