Interior Door Systems Limited WARRINGTON


Interior Door Systems started in year 1996 as Private Limited Company with registration number 03181467. The Interior Door Systems company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Warrington at Hopton House, 3 & 4 Rivington. Postal code: WA1 4RT. Since 1996/05/31 Interior Door Systems Limited is no longer carrying the name Timber Star.

The firm has 3 directors, namely Samuel R., Julie R. and Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 19 April 1996 and Samuel R. has been with the company for the least time - from 21 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joseph C. who worked with the the firm until 18 December 2008.

This company operates within the WA1 4RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294511 . It is located at 3 & 4 Rivington Court, Warrington with a total of 1 cars.

Interior Door Systems Limited Address / Contact

Office Address Hopton House, 3 & 4 Rivington
Office Address2 Court, Hardwick Grange
Town Warrington
Post code WA1 4RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181467
Date of Incorporation Tue, 2nd Apr 1996
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Samuel R.

Position: Director

Appointed: 21 November 2022

Julie R.

Position: Director

Appointed: 15 June 2022

Andrew R.

Position: Director

Appointed: 19 April 1996

Carl B.

Position: Director

Appointed: 09 November 2009

Resigned: 17 January 2023

Joseph C.

Position: Director

Appointed: 19 April 1996

Resigned: 18 December 2008

Joseph C.

Position: Secretary

Appointed: 19 April 1996

Resigned: 18 December 2008

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 02 April 1996

Resigned: 19 April 1996

Fncs Limited

Position: Nominee Director

Appointed: 02 April 1996

Resigned: 19 April 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Andrew R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew R.

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

Company previous names

Timber Star May 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth573 979518 866        
Balance Sheet
Cash Bank On Hand  1 054 043552 505398 523508 685437 607496 126316 139393 384
Current Assets907 140765 6561 772 8651 248 8431 225 8271 266 7201 143 7842 533 5982 312 2132 407 504
Debtors292 270292 695536 916466 698623 284559 242481 6791 749 5731 648 5991 686 906
Net Assets Liabilities  773 671929 134931 118 867 3161 824 6501 968 1501 902 151
Other Debtors  101 11156 70049 43172 674100 2001 245 2211 245 5671 251 120
Property Plant Equipment  82 47683 021119 511130 136101 829184 622135 212189 325
Total Inventories  181 906229 640204 020198 793224 498287 899347 475 
Cash Bank In Hand518 093378 662        
Net Assets Liabilities Including Pension Asset Liability573 979518 866        
Stocks Inventory96 77794 299        
Tangible Fixed Assets62 537144 782        
Reserves/Capital
Called Up Share Capital6 6666 666        
Profit Loss Account Reserve532 729477 616        
Shareholder Funds573 979518 866        
Other
Accumulated Amortisation Impairment Intangible Assets  5 1785 1785 178 5 1785 1785 178 
Accumulated Depreciation Impairment Property Plant Equipment  160 363185 725196 117222 411236 447302 718376 612388 476
Amounts Owed By Related Parties  400       
Average Number Employees During Period      27272729
Corporation Tax Payable  2 260       
Corporation Tax Recoverable   2 169      
Creditors  3 922688414 220587 823378 29759 95049 11449 913
Dividends Paid        499 976787 634
Dividends Paid On Shares Final    30 500150 000103 250332 228499 976787 634
Fixed Assets62 537144 78282 52883 021      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    733 289695 084562 035471 476377 214388 250
Increase From Depreciation Charge For Year Property Plant Equipment   25 36231 85143 352 66 27173 89478 087
Intangible Assets Gross Cost  5 1785 1785 178 5 1785 1785 178 
Investments Fixed Assets  52       
Issue Equity Instruments        2 187 
Net Current Assets Liabilities556 732415 040708 203858 149811 607678 897765 4871 740 4831 910 9341 812 535
Number Shares Issued Fully Paid    1     
Other Creditors  3 92268886 139294 305105 80659 95049 11449 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 45917 058   66 223
Other Disposals Property Plant Equipment    21 45940 058   70 654
Other Taxation Social Security Payable  7 499102 695124 07486 773120 209517 781200 290290 588
Par Value Share 1  1     
Payments To Acquire Own Shares         -150 750
Profit Loss        643 476872 385
Property Plant Equipment Gross Cost  242 839268 746315 628352 547338 276487 340511 824577 801
Provisions For Liabilities Balance Sheet Subtotal  13 13811 348   40 50528 88249 796
Redemption Shares Decrease In Equity         -666
Total Additions Including From Business Combinations Property Plant Equipment   25 90768 34176 977 149 06424 484136 631
Total Assets Less Current Liabilities619 269559 822790 731941 170931 118809 033867 3161 925 1052 046 1462 001 860
Trade Creditors Trade Payables  1 032 328240 008204 007206 745152 282203 825146 829192 389
Trade Debtors Trade Receivables  435 405409 998573 853486 568381 479504 352403 032435 786
Capital Redemption Reserve4 0004 000        
Creditors Due After One Year45 29037 112        
Creditors Due Within One Year350 408350 616        
Intangible Fixed Assets Aggregate Amortisation Impairment5 178         
Intangible Fixed Assets Cost Or Valuation5 178         
Number Shares Allotted 6 666        
Provisions For Liabilities Charges 3 844        
Share Capital Allotted Called Up Paid6 6666 666        
Share Premium Account30 58430 584        
Tangible Fixed Assets Additions 151 976        
Tangible Fixed Assets Cost Or Valuation262 538346 622        
Tangible Fixed Assets Depreciation200 001201 840        
Tangible Fixed Assets Depreciation Charged In Period 46 955        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 116        
Tangible Fixed Assets Disposals 67 892        

Transport Operator Data

3 & 4 Rivington Court
Address , Hardwick Grange , Woolston
City Warrington
Post code WA1 4RT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
Free Download (14 pages)

Company search

Advertisements