Custom Cabinets Limited EASTLEIGH


Custom Cabinets started in year 2001 as Private Limited Company with registration number 04322829. The Custom Cabinets company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Eastleigh at 8 Pantheon Road. Postal code: SO53 2NS.

Currently there are 2 directors in the the company, namely Ian F. and Paul L.. In addition one secretary - Paul L. - is with the firm. 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 - Sheila S. who worked with the the company until 28 January 2011.

This company operates within the SO30 2DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1008505 . It is located at Unit 15 Bottings Industrial, Curdridge, Southampton with a total of 2 cars.

Custom Cabinets Limited Address / Contact

Office Address 8 Pantheon Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322829
Date of Incorporation Wed, 14th Nov 2001
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Ian F.

Position: Director

Appointed: 28 January 2011

Paul L.

Position: Director

Appointed: 28 January 2011

Paul L.

Position: Secretary

Appointed: 28 January 2011

Paul S.

Position: Director

Appointed: 15 November 2001

Resigned: 28 January 2011

Sheila S.

Position: Secretary

Appointed: 15 November 2001

Resigned: 28 January 2011

Sheila S.

Position: Director

Appointed: 15 November 2001

Resigned: 28 January 2011

H M Securities Limited

Position: Corporate Nominee Director

Appointed: 14 November 2001

Resigned: 15 November 2001

Hazelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2001

Resigned: 15 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Paul L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Ian F. This PSC owns 25-50% shares.

Paul L.

Notified on 1 June 2016
Nature of control: 25-50% shares

Ian F.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth85 333115 940137 788148 218183 800        
Balance Sheet
Cash Bank On Hand    19 7279 9713 8165732 56746 64439 44155 36928 490
Current Assets113 507150 972172 599200 904225 889215 232249 096243 289300 328328 897149 01886 54964 911
Debtors70 93695 953142 251162 252195 199192 800235 701238 920258 772274 102103 45424 00427 151
Net Assets Liabilities    183 800169 659195 635184 982224 566221 41531 7544 3254 643
Other Debtors    17 11717 089       
Property Plant Equipment    52 21440 66230 54830 29921 94121 27517 10514 17421 605
Total Inventories    10 96312 4619 5794 3128 9898 1516 1237 1769 270
Cash Bank In Hand17 44234 74016 25027 85219 727        
Net Assets Liabilities Including Pension Asset Liability85 333115 940137 788148 218183 800        
Stocks Inventory25 12920 27914 09810 80010 963        
Tangible Fixed Assets13 28911 5319 6447 93252 214        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve85 332115 939137 787148 217183 799        
Shareholder Funds85 333115 940137 788148 218183 800        
Other
Accumulated Depreciation Impairment Property Plant Equipment    53 86467 27750 38661 13569 49376 44480 61484 05289 347
Additions Other Than Through Business Combinations Property Plant Equipment     1 86132310 500 6 285 50712 726
Amounts Owed By Group Undertakings Participating Interests    130 536145 452       
Average Number Employees During Period    77  77777
Corporation Tax Payable    15 28214 102       
Creditors    85 25379 34278 45083 35693 779124 930131 31093 87679 351
Finance Lease Liabilities Present Value Total    45 49736 363       
Increase From Depreciation Charge For Year Property Plant Equipment     13 41310 43710 7498 3586 9514 1703 4385 295
Net Current Assets Liabilities72 044104 409129 502140 286140 636135 890170 646159 933206 549203 96717 708-7 327-14 440
Other Creditors    3 3923 498       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 328      
Other Disposals Property Plant Equipment      27 328      
Other Taxation Social Security Payable    2 79413 302       
Property Plant Equipment Gross Cost    106 078107 93980 93491 43491 43497 71997 71998 226110 952
Provisions For Liabilities Balance Sheet Subtotal    9 0506 8935 5595 2503 9243 8273 0592 5222 522
Total Assets Less Current Liabilities85 333115 940139 146148 218192 850176 552201 194190 232228 490225 24234 8136 8477 165
Trade Creditors Trade Payables    18 28812 077       
Trade Debtors Trade Receivables    47 54630 259       
Creditors Due Within One Year41 46346 56343 09760 61885 253        
Fixed Assets13 28911 5319 6447 93252 214        
Provisions For Liabilities Charges  1 358 9 050        
Tangible Fixed Assets Additions 363  45 863        
Tangible Fixed Assets Cost Or Valuation59 85260 21560 21560 215106 078        
Tangible Fixed Assets Depreciation46 56348 68450 57152 28353 864        
Tangible Fixed Assets Depreciation Charged In Period 2 1211 8871 7121 581        

Transport Operator Data

Unit 15 Bottings Industrial
Address Curdridge , Botley
City Southampton
Post code SO30 2DY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, August 2017
Free Download (5 pages)

Company search

Advertisements