Classic Interiors 2001 Limited LEICESTER


Classic Interiors 2001 started in year 2006 as Private Limited Company with registration number 05685866. The Classic Interiors 2001 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leicester at 2 Merus Court. Postal code: LE19 1RJ.

Currently there are 2 directors in the the company, namely Graham L. and Diane L.. In addition one secretary - Graham L. - is with the firm. As of 25 April 2024, there was 1 ex director - Paul E.. There were no ex secretaries.

Classic Interiors 2001 Limited Address / Contact

Office Address 2 Merus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05685866
Date of Incorporation Tue, 24th Jan 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Graham L.

Position: Secretary

Appointed: 25 January 2006

Graham L.

Position: Director

Appointed: 25 January 2006

Diane L.

Position: Director

Appointed: 25 January 2006

Paul E.

Position: Director

Appointed: 08 February 2012

Resigned: 31 July 2013

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2006

Resigned: 24 January 2006

Rwl Directors Limited

Position: Corporate Director

Appointed: 24 January 2006

Resigned: 24 January 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Graham L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Diane L. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Diane L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand164 159100 924
Current Assets415 439388 455
Debtors12 28018 531
Net Assets Liabilities-17 48331 557
Property Plant Equipment15 08111 773
Total Inventories239 000269 000
Other
Accrued Liabilities Deferred Income9 7505 500
Accumulated Amortisation Impairment Intangible Assets111 625118 750
Accumulated Depreciation Impairment Property Plant Equipment47 03750 530
Additions Other Than Through Business Combinations Property Plant Equipment 185
Average Number Employees During Period99
Bank Borrowings Overdrafts34 98625 004
Corporation Tax Payable10 80314 702
Creditors34 98625 004
Current Tax For Period10 80314 702
Fixed Assets45 95635 523
Increase From Amortisation Charge For Year Intangible Assets 7 125
Increase From Depreciation Charge For Year Property Plant Equipment 3 493
Intangible Assets30 87523 750
Intangible Assets Gross Cost142 500 
Net Current Assets Liabilities-28 45321 038
Number Shares Issued Fully Paid 1
Other Creditors317 575281 143
Other Taxation Social Security Payable28 51527 723
Par Value Share 1
Prepayments Accrued Income12 28018 289
Property Plant Equipment Gross Cost62 11862 303
Total Assets Less Current Liabilities17 50356 561
Trade Creditors Trade Payables67 25328 353
Trade Debtors Trade Receivables 242

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (11 pages)

Company search

Advertisements