Interior Dna Limited BISHOP AUCKLAND


Interior Dna started in year 2013 as Private Limited Company with registration number 08737456. The Interior Dna company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Bishop Auckland at Kensington House. Postal code: DL14 6HX.

Interior Dna Limited Address / Contact

Office Address Kensington House
Office Address2 3 Kensington
Town Bishop Auckland
Post code DL14 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08737456
Date of Incorporation Thu, 17th Oct 2013
Industry specialised design activities
End of financial Year 30th November
Company age 11 years old
Account next due date Wed, 30th Nov 2022 (513 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

James R.

Position: Director

Appointed: 17 October 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is James R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth6 4223361 106    
Balance Sheet
Cash Bank In Hand1 7084 0671 739    
Cash Bank On Hand  1 73931 3732 1483 3101 038
Current Assets8 59320 16928 985110 08823 02317 3003 773
Debtors6 88516 10227 24619 21520 87513 9902 735
Intangible Fixed Assets5 3602 680     
Net Assets Liabilities  1 10653-68 290-41 410-55 762
Net Assets Liabilities Including Pension Asset Liability6 4223361 106    
Other Debtors   1 8095 796 2 735
Property Plant Equipment  598220   
Tangible Fixed Assets1 354976598    
Total Inventories   59 500   
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve6 4213351 105    
Shareholder Funds6 4223361 106    
Other
Amount Specific Advance Or Credit Directors 1 83313 7198565 79620 078 
Amount Specific Advance Or Credit Made In Period Directors  19 88637 56618 3662 304 
Amount Specific Advance Or Credit Repaid In Period Directors  8 00052 14111 71428 178 
Accumulated Amortisation Impairment Intangible Assets  8 0408 0408 0408 040 
Accumulated Depreciation Impairment Property Plant Equipment  9141 2921 5121 512 
Average Number Employees During Period     11
Bank Borrowings Overdrafts  3 9821 1381 707 22 386
Corporation Tax Payable  5 2568 964   
Creditors  3 9821 13891 31358 71022 386
Creditors Due After One Year2 6641 0663 982    
Creditors Due Within One Year6 22122 42324 495    
Fixed Assets6 7143 656598220   
Increase From Depreciation Charge For Year Property Plant Equipment   378220  
Intangible Assets Gross Cost  8 0408 0408 0408 040 
Intangible Fixed Assets Additions8 040      
Intangible Fixed Assets Aggregate Amortisation Impairment2 6805 3608 040    
Intangible Fixed Assets Amortisation Charged In Period2 6802 6802 680    
Intangible Fixed Assets Cost Or Valuation8 0408 040     
Net Current Assets Liabilities2 372-2 2544 490971-68 290-41 410-33 376
Number Shares Allotted111    
Other Creditors  1 8414 6514 46123 84433 267
Other Taxation Social Security Payable   8 9644 4633 152 
Par Value Share111    
Prepayments  617    
Property Plant Equipment Gross Cost  1 5121 5121 5121 512 
Recoverable Value-added Tax   1 809   
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions1 512      
Tangible Fixed Assets Cost Or Valuation1 5121 512     
Tangible Fixed Assets Depreciation158536914    
Tangible Fixed Assets Depreciation Charged In Period158378378    
Total Assets Less Current Liabilities9 0861 4025 0881 191-68 290-41 410-33 376
Trade Creditors Trade Payables  9 57891 23380 68231 7142 268
Trade Debtors Trade Receivables  12 90917 40615 07913 990 
Advances Credits Directors 1 83313 719    
Advances Credits Made In Period Directors 1 833     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements