Concept Furniture International Ltd KIDDERMINSTER


Concept Furniture International started in year 1997 as Private Limited Company with registration number 03388966. The Concept Furniture International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kidderminster at Unit 131 Hartlebury Trading Estate. Postal code: DY10 4JB. Since June 1, 2001 Concept Furniture International Ltd is no longer carrying the name Office Furniture Concepts.

The company has 2 directors, namely Fiona G., Justin G.. Of them, Justin G. has been with the company the longest, being appointed on 6 April 2004 and Fiona G. has been with the company for the least time - from 1 July 2016. Currenlty, the company lists one former director, whose name is Anthony C. and who left the the company on 28 August 2015. In addition, there is one former secretary - Jeanette N. who worked with the the company until 28 August 2015.

This company operates within the DY10 4JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1069255 . It is located at 131, Hartlebury Trading Estate, Kidderminster with a total of 14 carsand 8 trailers.

Concept Furniture International Ltd Address / Contact

Office Address Unit 131 Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388966
Date of Incorporation Thu, 19th Jun 1997
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Fiona G.

Position: Director

Appointed: 01 July 2016

Justin G.

Position: Director

Appointed: 06 April 2004

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1997

Resigned: 19 June 1997

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 19 June 1997

Resigned: 19 June 1997

Jeanette N.

Position: Secretary

Appointed: 19 June 1997

Resigned: 28 August 2015

Anthony C.

Position: Director

Appointed: 19 June 1997

Resigned: 28 August 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Cfi Group Ltd from Kidderminster, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cfi Group Ltd

Unit 131 Hartlebury Trading Estate Hartlebury, Kidderminster, Worcestershire, DY10 4JB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09665071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Office Furniture Concepts June 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth277 482458 151630 752887 217        
Balance Sheet
Cash Bank On Hand    869 4451 095 713772 921761 597721 698938 683194 021174 737
Current Assets416 089594 474849 5281 120 110 2 926 4022 647 3402 193 9571 933 5451 369 0391 684 6311 632 483
Debtors382 267422 944462 894536 8212 121 5441 827 5471 871 3651 429 1711 208 851428 5391 488 5811 455 422
Net Assets Liabilities     1 838 2211 992 8161 998 1192 000 696226 631274 943355 395
Other Debtors    76 15888 01897 94194 76997 544108 064126 958101 552
Property Plant Equipment    696 034706 983748 724834 7761 054 72784 802  
Total Inventories    3 0003 1423 0543 1892 9961 8172 0292 324
Cash Bank In Hand30 822168 530383 634580 289        
Net Assets Liabilities Including Pension Asset Liability277 482458 151630 752887 217        
Stocks Inventory3 0003 0003 0003 000        
Tangible Fixed Assets291 508244 171249 976238 942        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve277 480458 149630 750887 215        
Shareholder Funds277 482458 151630 752887 217        
Other
Accrued Liabilities Deferred Income    68 15111 648101 573132 773222 898   
Accumulated Depreciation Impairment Property Plant Equipment    593 970713 415927 5431 152 3701 417 53635 200  
Additions Other Than Through Business Combinations Property Plant Equipment     214 973255 868387 329618 07470 391  
Amounts Owed By Related Parties    1 500 0001 131 4571 232 279713 617475 930167 9541 012 909940 874
Average Number Employees During Period         574253
Bank Borrowings Overdrafts    806 220521 502222 828212 333 458 997307 688137 731
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     161 249128 99950 259106 00084 800  
Corporation Tax Payable    152 60099 56430 04356 76140 160   
Corporation Tax Recoverable        17 054   
Creditors    841 253597 872250 828921 65356 666458 997307 688137 731
Deferred Tax Asset Debtors          211184
Finance Lease Liabilities Present Value Total    35 03376 37028 00019 10556 666   
Fixed Assets291 508244 171249 976238 942     84 80220 000 
Increase From Depreciation Charge For Year Property Plant Equipment     204 024214 129245 719306 259221 944  
Intangible Assets          20 00020 000
Intangible Assets Gross Cost          20 000 
Net Current Assets Liabilities-9 113213 980380 776648 275 1 841 8961 600 7881 272 3041 181 335616 859562 631473 126
Number Shares Issued Fully Paid       22222
Other Creditors     22 52126 80222 051280 152287 656333 064238 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     84 579 20 89041 0951 604 28035 200 
Other Disposals Property Plant Equipment     84 579 76 448132 9602 422 652120 001 
Other Taxation Social Security Payable    214 052250 927251 782251 931272 652226 465342 748506 436
Par Value Share   1   11111
Property Plant Equipment Gross Cost    1 290 0041 420 3991 676 2671 987 1472 472 263120 002  
Provisions For Liabilities Balance Sheet Subtotal     112 786105 868108 961178 70016 033  
Taxation Including Deferred Taxation Balance Sheet Subtotal     112 786105 868108 961178 70016 033  
Total Assets Less Current Liabilities282 395458 151630 752887 217 2 548 8792 349 5122 107 0802 236 062701 661582 631493 126
Trade Creditors Trade Payables    285 534325 090287 982226 699199 406197 056290 653244 671
Trade Debtors Trade Receivables    545 386608 072541 145620 785618 323152 521348 503412 812
Creditors Due After One Year Total Noncurrent Liabilities4 9130          
Creditors Due Within One Year Total Current Liabilities425 202380 494          
Tangible Fixed Assets Additions 78 249 97 426        
Tangible Fixed Assets Cost Or Valuation782 528860 777990 497779 243        
Tangible Fixed Assets Depreciation491 020616 606740 521540 301        
Tangible Fixed Assets Depreciation Charge For Period 125 586          
Creditors Due Within One Year  468 752471 835        
Number Shares Allotted   2        
Share Capital Allotted Called Up Paid  22        
Tangible Fixed Assets Depreciation Charged In Period   105 826        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   306 046        
Tangible Fixed Assets Disposals   308 680        

Transport Operator Data

131
Address Hartlebury Trading Estate , Hartlebury
City Kidderminster
Post code DY10 4JB
Vehicles 14
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements