Hugh Anthony Interiors Limited ORPINGTON


Hugh Anthony Interiors started in year 2000 as Private Limited Company with registration number 03979960. The Hugh Anthony Interiors company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Orpington at 1 Long Barn Cottages. Postal code: BR5 4EX.

At present there are 2 directors in the the company, namely James B. and Anthony B.. In addition one secretary - Joseph B. - is with the firm. At present there is one former director listed by the company - Hugh M., who left the company on 16 March 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

Hugh Anthony Interiors Limited Address / Contact

Office Address 1 Long Barn Cottages
Office Address2 Gorse Road
Town Orpington
Post code BR5 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979960
Date of Incorporation Wed, 26th Apr 2000
Industry Painting
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James B.

Position: Director

Appointed: 01 November 2016

Joseph B.

Position: Secretary

Appointed: 18 August 2014

Anthony B.

Position: Director

Appointed: 26 April 2000

Angela C.

Position: Secretary

Appointed: 12 September 2005

Resigned: 18 August 2014

Anthony B.

Position: Secretary

Appointed: 26 April 2000

Resigned: 12 September 2005

Hugh M.

Position: Director

Appointed: 26 April 2000

Resigned: 16 March 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Anthony B. This PSC and has 25-50% shares. The second one in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony B.

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

James B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth35 85134 390      
Balance Sheet
Cash Bank On Hand  170 903190 383156 413254 232401 335603 765
Current Assets157 719198 014382 545465 342848 131771 7551 036 6951 182 119
Debtors114 917131 049211 642274 959691 718517 523635 360578 354
Net Assets Liabilities  182 786359 239624 746648 747855 3801 026 760
Other Debtors  16 98614 066276 225249 402170 34248 713
Property Plant Equipment  3 0182 2641 6981 27495519 238
Cash Bank In Hand42 80266 965      
Net Assets Liabilities Including Pension Asset Liability35 85134 390      
Tangible Fixed Assets5 3674 024      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve35 84934 388      
Shareholder Funds35 85134 390      
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 76021 51422 08022 50422 82329 235
Additions Other Than Through Business Combinations Property Plant Equipment       24 695
Average Number Employees During Period  354677
Bank Borrowings Overdrafts  210   8 33311 040
Corporation Tax Payable  55 40118 69781 58330 51849 63370 007
Creditors  202 777108 367225 083124 282140 603143 137
Depreciation Rate Used For Property Plant Equipment   2525252525
Increase From Depreciation Charge For Year Property Plant Equipment   7545664243196 412
Net Current Assets Liabilities30 48430 366179 768356 975623 048647 473896 0921 038 982
Other Creditors  96 45335 15617 58827 14421 71510 199
Other Taxation Social Security Payable  23 16616 28528 60445 6172932 612
Property Plant Equipment Gross Cost   23 77823 77823 77823 77848 473
Total Assets Less Current Liabilities35 85134 390182 786359 239624 746648 747897 0471 058 220
Trade Creditors Trade Payables  27 54738 22997 30821 00360 62949 279
Trade Debtors Trade Receivables  194 656260 893415 493268 121465 018529 641
Advances Credits Directors     18 39218 3925 224
Advances Credits Made In Period Directors       123 576
Advances Credits Repaid In Period Directors       99 960
Creditors Due Within One Year127 235167 648      
Fixed Assets5 3674 024      
Tangible Fixed Assets Cost Or Valuation23 77823 778      
Tangible Fixed Assets Depreciation18 41119 754      
Tangible Fixed Assets Depreciation Charged In Period 1 343      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements