Felicity Interiors Ltd FELTHAM


Felicity Interiors started in year 2014 as Private Limited Company with registration number 09274811. The Felicity Interiors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Feltham at Unit 3. Postal code: TW13 7EQ.

The firm has 2 directors, namely Pawel E., Aca R.. Of them, Pawel E., Aca R. have been with the company the longest, being appointed on 22 October 2014. As of 29 April 2024, there was 1 ex director - Robert Z.. There were no ex secretaries.

Felicity Interiors Ltd Address / Contact

Office Address Unit 3
Office Address2 Browells Lane
Town Feltham
Post code TW13 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274811
Date of Incorporation Wed, 22nd Oct 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Pawel E.

Position: Director

Appointed: 22 October 2014

Aca R.

Position: Director

Appointed: 22 October 2014

Dolphin Accounting Ltd

Position: Corporate Secretary

Appointed: 22 February 2015

Resigned: 13 September 2017

Robert Z.

Position: Director

Appointed: 22 October 2014

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Pawel E. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aca R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robert Z., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Pawel E.

Notified on 22 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Aca R.

Notified on 22 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Robert Z.

Notified on 22 October 2016
Ceased on 16 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  12 38271 008
Current Assets85 58163 328203 631246 317
Debtors57 39412 13632 69532 628
Net Assets Liabilities  -30 02324 461
Total Inventories  158 554142 681
Cash Bank In Hand28 18722 261  
Net Assets Liabilities Including Pension Asset Liability-58 118-45 628  
Stocks Inventory 28 931  
Tangible Fixed Assets36 21046 601  
Reserves/Capital
Called Up Share Capital33  
Profit Loss Account Reserve-58 121-45 631  
Other
Version Production Software   2 024
Average Number Employees During Period  65
Bank Borrowings  186 074152 634
Creditors  47 55369 222
Net Current Assets Liabilities-9 54020 308156 078177 095
Taxation Social Security Payable  16 69526 173
Total Assets Less Current Liabilities26 67066 909156 078177 095
Trade Creditors Trade Payables  9 88431 279
Trade Debtors Trade Receivables  32 69532 628
Value-added Tax Payable  20 97411 770
Capital Employed-58 118-45 628  
Creditors Due After One Year84 788112 537  
Creditors Due Within One Year95 12143 020  
Par Value Share11  
Share Capital Allotted Called Up Paid33  
Tangible Fixed Assets Additions45 26322 580  
Tangible Fixed Assets Cost Or Valuation45 26367 843  
Tangible Fixed Assets Depreciation9 05321 242  
Tangible Fixed Assets Depreciation Charged In Period9 05312 189  
Value Shares Allotted Increase Decrease During Period33  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 1st, June 2023
Free Download (6 pages)

Company search