Commercial Building Interiors Ltd. PRESTON


Founded in 1997, Commercial Building Interiors, classified under reg no. 03466653 is an active company. Currently registered at 5a Rough Hey Place PR2 5AR, Preston the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since December 3, 1997 Commercial Building Interiors Ltd. is no longer carrying the name Danceclear.

At present there are 2 directors in the the company, namely John H. and Alan E.. In addition one secretary - John H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Commercial Building Interiors Ltd. Address / Contact

Office Address 5a Rough Hey Place
Office Address2 Grimsargh
Town Preston
Post code PR2 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466653
Date of Incorporation Mon, 17th Nov 1997
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

John H.

Position: Secretary

Appointed: 14 September 2007

John H.

Position: Director

Appointed: 27 June 2005

Alan E.

Position: Director

Appointed: 25 November 1997

David W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 14 September 2007

John H.

Position: Director

Appointed: 06 July 1998

Resigned: 27 June 2005

David W.

Position: Director

Appointed: 02 March 1998

Resigned: 14 September 2007

Jane E.

Position: Secretary

Appointed: 25 November 1997

Resigned: 31 August 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 November 1997

Resigned: 25 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 25 November 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan E. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

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

Alan E.

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

Company previous names

Danceclear December 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth155 907162 223      
Balance Sheet
Current Assets237 724236 089227 642176 352154 175173 561233 032124 213
Net Assets Liabilities 162 223144 750128 41093 71772 301122 41071 983
Net Assets Liabilities Including Pension Asset Liability155 907162 223      
Reserves/Capital
Shareholder Funds155 907162 223      
Other
Average Number Employees During Period   33333
Creditors 107 316115 61693 42399 60896 110141 85892 364
Fixed Assets35 86641 81352 14262 02148 33349 53838 56349 548
Net Current Assets Liabilities128 914128 773112 02682 92954 56777 45191 17431 849
Provisions For Liabilities Balance Sheet Subtotal 8 3639 90711 7849 1839 4127 3279 414
Total Assets Less Current Liabilities164 780170 586164 168144 950102 900126 989129 73781 397
Creditors Due After One Year1 700       
Creditors Due Within One Year108 810107 316      
Provisions For Liabilities Charges7 1738 363      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements