Highwood Interiors Ltd STAFFORD


Highwood Interiors started in year 2013 as Private Limited Company with registration number 08716521. The Highwood Interiors company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stafford at Newport House. Postal code: ST16 1DA. Since Tue, 3rd Jul 2018 Highwood Interiors Ltd is no longer carrying the name Dove Valley Financing.

The firm has 2 directors, namely Robert B., David H.. Of them, David H. has been with the company the longest, being appointed on 1 January 2024 and Robert B. has been with the company for the least time - from 11 March 2024. As of 19 April 2024, there were 3 ex directors - Emma B., James C. and others listed below. There were no ex secretaries.

Highwood Interiors Ltd Address / Contact

Office Address Newport House
Office Address2 Newport Road
Town Stafford
Post code ST16 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08716521
Date of Incorporation Thu, 3rd Oct 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th October
Company age 11 years old
Account next due date Tue, 30th Jul 2024 (102 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Robert B.

Position: Director

Appointed: 11 March 2024

David H.

Position: Director

Appointed: 01 January 2024

Emma B.

Position: Director

Appointed: 22 August 2018

Resigned: 01 January 2024

James C.

Position: Director

Appointed: 02 July 2018

Resigned: 23 February 2024

Robert B.

Position: Director

Appointed: 03 October 2013

Resigned: 22 August 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is David H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 22 August 2018
Ceased on 23 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Emma B.

Notified on 22 August 2018
Ceased on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dove Valley Financing July 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-302019-10-302020-10-302021-10-302022-10-302023-12-31
Net Worth-8 7976 081        
Balance Sheet
Cash Bank In Hand10 2752 378        
Current Assets191 14942 37840 86640 19925 11941 38229 02319 54457 6742 873
Debtors180 87440 000        
Net Assets Liabilities 6 0815 5595 3169 85119 753964-4 29727 965-20 800
Net Assets Liabilities Including Pension Asset Liability-8 7976 081        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-8 7986 080        
Shareholder Funds-8 7976 081        
Other
Amount Specific Advance Or Credit Directors    5 13621 736    
Amount Specific Advance Or Credit Made In Period Directors    7 55018 60012 876   
Amount Specific Advance Or Credit Repaid In Period Directors    7 4002 00034 612   
Accrued Liabilities Not Expressed Within Creditors Subtotal 9996003 3768998481 2984 2497 2481 858
Average Number Employees During Period     22222
Creditors 35 29834 70734 70715 03626 11433 01424 81926 90521 825
Creditors Due After One Year150 000         
Creditors Due Within One Year49 94636 297        
Debtors Due After One Year-175 000         
Fixed Assets    3406 7195 1804 0033 099 
Net Current Assets Liabilities141 2036 0816 1598 69210 41016 352-2 918-4 05132 114-18 942
Number Shares Allotted11        
Par Value Share11        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 2003271 0841 0731 2241 34510
Provisions For Liabilities Balance Sheet Subtotal     2 470    
Share Capital Allotted Called Up Paid11        
Total Assets Less Current Liabilities141 2036 0816 1598 69210 75023 0712 262-4835 213-18 942

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed highwood interiors LTDcertificate issued on 22/02/24
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements