Imperial Office Furniture Ltd BURY


Imperial Office Furniture started in year 1999 as Private Limited Company with registration number 03858693. The Imperial Office Furniture company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN.

Currently there are 2 directors in the the firm, namely Lindsay B. and Jeremy B.. In addition one secretary - Lindsay B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BL3 5JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295614 . It is located at Unit 8 Bankfield Business Park, Quebec Street, Bolton with a total of 12 cars. It has two locations in the UK.

Imperial Office Furniture Ltd Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858693
Date of Incorporation Thu, 14th Oct 1999
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Lindsay B.

Position: Director

Appointed: 06 November 2012

Lindsay B.

Position: Secretary

Appointed: 11 January 2010

Jeremy B.

Position: Director

Appointed: 01 April 2000

Richard A.

Position: Director

Appointed: 30 July 2008

Resigned: 27 March 2024

Noel S.

Position: Director

Appointed: 21 April 2004

Resigned: 31 May 2016

Victoria C.

Position: Secretary

Appointed: 06 March 2003

Resigned: 11 January 2010

Melanie B.

Position: Secretary

Appointed: 01 April 2000

Resigned: 06 March 2003

Antony B.

Position: Director

Appointed: 01 April 2000

Resigned: 28 April 2006

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 October 1999

Resigned: 15 October 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 October 1999

Resigned: 15 October 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Imperial Furniture Group Limited from Bury, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jeremy B. This PSC has significiant influence or control over the company,. Moving on, there is Lindsay B., 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,.

Imperial Furniture Group Limited

The Exchange 5 Bank Street, Bury, BL9 0DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05673910
Notified on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy B.

Notified on 14 October 2016
Nature of control: significiant influence or control

Lindsay B.

Notified on 14 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 733 9772 784 8652 420 4132 589 2883 157 741
Current Assets5 790 1457 104 8846 482 2667 352 7418 214 438
Debtors2 627 6823 826 1023 502 2664 102 5164 329 111
Net Assets Liabilities5 023 0885 555 9265 435 6385 894 9556 795 084
Other Debtors64 75077 50340 60438 30439 802
Property Plant Equipment2 552 4632 117 8101 925 7821 769 9741 816 430
Total Inventories428 486493 917559 587660 937727 586
Other
Audit Fees Expenses13 50013 50013 50013 50014 850
Amount Specific Advance Or Credit Directors1 976993 5561 028 6981 056 5621 253 935
Amount Specific Advance Or Credit Made In Period Directors686 6321 735 532835 142827 864997 373
Amount Specific Advance Or Credit Repaid In Period Directors685 000740 000800 000800 000800 000
Company Contributions To Money Purchase Plans Directors48 63448 63436 7098 63812 638
Director Remuneration337 050238 600145 982131 893135 419
Number Directors Accruing Benefits Under Money Purchase Scheme33333
Accrued Liabilities13 50013 50013 50013 50013 500
Accumulated Depreciation Impairment Property Plant Equipment2 570 6072 845 2102 618 0092 653 6352 647 129
Additional Provisions Increase From New Provisions Recognised  29 266101 833 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -49 523  60 774
Administrative Expenses4 453 4374 240 3543 585 9923 693 1994 483 687
Amounts Owed To Group Undertakings708708708708708
Amounts Recoverable On Contracts249 957311 181287 117349 298372 970
Applicable Tax Rate1919191919
Average Number Employees During Period134134120115127
Bank Borrowings131 87492 39631 518  
Bank Borrowings Overdrafts78 67330 22331 518  
Comprehensive Income Expense1 354 9941 272 838679 7121 259 3171 700 129
Corporation Tax Payable47 056310 40198 594345 420320 190
Corporation Tax Recoverable 127 906139 325148 381215 000
Cost Sales9 111 1089 441 7967 700 0119 625 97812 201 671
Creditors598 411590 407225 03142 202204 415
Current Tax For Period283 123330 083130 987336 654268 379
Depreciation Expense Property Plant Equipment74 14383 11988 192100 214114 129
Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 991563 270137 514172 000
Disposals Property Plant Equipment 179 615611 723144 382250 000
Distribution Costs8 2326 3126 4609 1359 083
Dividends Paid685 000740 000800 000800 000800 000
Dividends Paid On Shares Interim685 000740 000800 000800 000800 000
Finance Lease Liabilities Present Value Total519 738260 184116 61682 02493 971
Finance Lease Payments Owing Minimum Gross609 299308 167136 98298 105116 064
Future Finance Charges On Finance Leases89 56188 38920 36616 08122 093
Future Minimum Lease Payments Under Non-cancellable Operating Leases132 370192 589203 388211 665257 446
Gain Loss On Disposals Property Plant Equipment-6 541-3 624-9 452-6 867 
Government Grant Income  275 74971 759 
Gross Profit Loss6 049 8485 874 1014 193 0635 385 4286 512 301
Increase Decrease In Current Tax From Adjustment For Prior Periods-64 076-7 977-43 182-164-43 963
Increase Decrease In Property Plant Equipment    289 950
Increase From Depreciation Charge For Year Property Plant Equipment 367 594336 069173 140165 494
Interest Expense On Bank Loans Similar Borrowings5 06913 1922 9922243 987
Interest Expense On Loan Capital 18 45136 90336 903 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts49 58652 03840 71520 37741 322
Interest Payable Similar Charges Finance Costs54 65583 68180 61057 50445 309
Key Management Personnel Compensation Total428 437317 977244 101231 555244 212
Net Current Assets Liabilities3 285 9494 195 9133 931 5434 465 6725 542 332
Number Shares Issued Fully Paid 100100100100
Operating Profit Loss1 588 1791 627 435876 3601 754 8532 019 531
Other Creditors14 71240 12034 93887626 973
Other Deferred Tax Expense Credit-39 450-49 52329 266101 83360 774
Other Interest Receivable Similar Income Finance Income1 7731 6671 03329011 097
Other Operating Income Format1  275 74971 759 
Other Remaining Borrowings 500 000200 000100 000 
Other Taxation Social Security Payable445 209424 539550 398259 473244 752
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs156 875153 054134 566113 847163 564
Prepayments66 29861 356105 14899 22414 190
Profit Loss1 354 9941 272 838679 7121 259 3171 700 129
Profit Loss On Ordinary Activities Before Tax1 535 2971 545 421796 7831 697 6391 985 319
Property Plant Equipment Gross Cost5 123 0704 963 0204 543 7914 423 6094 463 559
Provisions216 913167 390196 656298 489359 263
Provisions For Liabilities Balance Sheet Subtotal216 913167 390196 656298 489359 263
Raw Materials428 486493 917559 587660 937727 586
Social Security Costs294 043267 285244 810280 696367 254
Staff Costs Employee Benefits Expense3 949 5313 794 7523 218 4563 432 5584 175 112
Tax Decrease Increase From Effect Revenue Exempt From Taxation-702    
Tax Expense Credit Applicable Tax Rate291 706293 630151 389322 551377 211
Tax Increase Decrease From Effect Capital Allowances Depreciation  29 30413 310-142 527
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 2482 65619479333 695
Tax Tax Credit On Profit Or Loss On Ordinary Activities180 303272 583117 071438 322285 190
Total Additions Including From Business Combinations Property Plant Equipment 19 565192 49424 200289 950
Total Assets Less Current Liabilities5 838 4126 313 7235 857 3256 235 6467 358 762
Total Borrowings907 3311 055 491231 518100 000298 386
Total Current Tax Expense Credit219 753322 10687 805336 489224 416
Total Operating Lease Payments37 87927 05524 10829 68231 978
Trade Creditors Trade Payables1 672 1151 654 6191 504 4512 085 0681 972 012
Trade Debtors Trade Receivables2 246 6772 254 6001 901 3742 410 7462 433 214
Turnover Revenue15 160 95615 315 89711 893 07415 011 40618 713 972
Wages Salaries3 498 6133 374 4132 839 0803 038 0153 644 294

Transport Operator Data

Unit 8 Bankfield Business Park
Address Quebec Street
City Bolton
Post code BL3 5JN
Vehicles 11
Unit 439 Oakshott Place
Address Bamber Bridge , Walton Summitt
City Preston
Post code PR5 8AT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 20th, July 2023
Free Download (26 pages)

Company search

Advertisements