Corndell Quality Furniture Ltd OXFORDSHIRE


Corndell Quality Furniture started in year 2014 as Private Limited Company with registration number 09094307. The Corndell Quality Furniture company has been functioning successfully for ten years now and its status is active. The firm's office is based in Oxfordshire at Windrush Park Road. Postal code: OX29 7DZ.

The firm has 3 directors, namely Claire S., Julian C. and Melanie M.. Of them, Melanie M. has been with the company the longest, being appointed on 12 December 2016 and Claire S. has been with the company for the least time - from 28 April 2023. As of 9 May 2024, there were 11 ex directors - Tristan H., Adam B. and others listed below. There were no ex secretaries.

Corndell Quality Furniture Ltd Address / Contact

Office Address Windrush Park Road
Office Address2 Whitney
Town Oxfordshire
Post code OX29 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09094307
Date of Incorporation Thu, 19th Jun 2014
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Claire S.

Position: Director

Appointed: 28 April 2023

Julian C.

Position: Director

Appointed: 20 July 2022

Melanie M.

Position: Director

Appointed: 12 December 2016

Tristan H.

Position: Director

Appointed: 31 March 2022

Resigned: 21 November 2022

Adam B.

Position: Director

Appointed: 08 June 2020

Resigned: 05 February 2021

Ivan F.

Position: Director

Appointed: 26 November 2019

Resigned: 31 March 2022

Simon R.

Position: Director

Appointed: 01 September 2017

Resigned: 08 June 2020

Maarten V.

Position: Director

Appointed: 12 December 2016

Resigned: 01 December 2019

Kelvin K.

Position: Director

Appointed: 19 December 2014

Resigned: 12 December 2016

Matthew H.

Position: Director

Appointed: 14 October 2014

Resigned: 01 June 2018

Cyril F.

Position: Director

Appointed: 16 July 2014

Resigned: 12 December 2016

David H.

Position: Director

Appointed: 19 June 2014

Resigned: 12 December 2016

Steven J.

Position: Director

Appointed: 19 June 2014

Resigned: 19 December 2014

Cyril F.

Position: Director

Appointed: 19 June 2014

Resigned: 16 July 2014

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 discovered, there is Roelof O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nivovia A.s. that put Prague Mala Strana, Czech Republic as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roelof O.

Notified on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nivovia A.S.

5/28 Malostranske Namesti 5/28, 118 00, Prague Mala Strana, Czech Republic

Legal authority Czech Law
Legal form Private Limited Company
Country registered Czech Republic
Place registered Commercial Register Municipal Court, Prague
Registration number Section B, 18261
Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand108 06794 57886 168216 839
Current Assets3 169 3193 110 1092 582 4761 571 514
Debtors1 094 1831 319 961813 362422 774
Net Assets Liabilities-88 855446 909-394 6771 111 405
Other Debtors  100 99166 289
Property Plant Equipment131 53766 97330 83142 099
Total Inventories1 967 0691 695 5701 682 946931 901
Other
Accumulated Amortisation Impairment Intangible Assets150 384197 983226 435230 951
Accumulated Depreciation Impairment Property Plant Equipment183 289255 756305 898328 015
Average Number Employees During Period  4817
Creditors3 336 1582 760 0061 460 743529 589
Creditors Free-text Comment 2 760 006  
Dividends Paid On Shares  4 271 
Fixed Assets208 96996 80635 10269 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 329 6221 056 741
Increase From Amortisation Charge For Year Intangible Assets 47 599 4 516
Increase From Depreciation Charge For Year Property Plant Equipment 72 467 22 117
Intangible Assets77 43229 8334 27127 381
Intangible Assets Gross Cost227 816227 816230 706258 332
Net Current Assets Liabilities-166 839350 1031 030 9641 041 925
Other Creditors  1 460 743204 299
Other Taxation Social Security Payable  28 83919 193
Property Plant Equipment Gross Cost314 826322 729336 729370 114
Total Additions Including From Business Combinations Property Plant Equipment 7 903 33 385
Total Assets Less Current Liabilities42 130446 9091 066 0661 111 405
Trade Creditors Trade Payables  915 137306 097
Trade Debtors Trade Receivables  712 371356 485

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 8th, December 2023
Free Download (12 pages)

Company search

Advertisements