Interior Solutions Midlands Limited ALDRIDGE WALSALL


Interior Solutions Midlands Limited is a private limited company located at Unit 13- 14 Beacon Trading, Estate, Middlemore Lane, Aldridge Walsall WS9 8DU. Its total net worth is valued to be roughly 157651 pounds, while the fixed assets belonging to the company come to 5103 pounds. Incorporated on 2000-09-28, this 23-year-old company is run by 1 director.
Director Mark C., appointed on 28 September 2000.
The company is officially categorised as "other construction installation" (Standard Industrial Classification: 43290), "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House records there was a change of name on 2002-03-28 and their previous name was Eos (Midlands) Limited.
The latest confirmation statement was sent on 2023-04-16 and the deadline for the next filing is 2024-04-30. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Interior Solutions Midlands Limited Address / Contact

Office Address Unit 13- 14 Beacon Trading
Office Address2 Estate, Middlemore Lane
Town Aldridge Walsall
Post code WS9 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079736
Date of Incorporation Thu, 28th Sep 2000
Industry Other construction installation
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 28 September 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 28 September 2000

Resigned: 28 September 2000

Kevin B.

Position: Nominee Director

Appointed: 28 September 2000

Resigned: 28 September 2000

Ian H.

Position: Director

Appointed: 28 September 2000

Resigned: 16 April 2019

Ian H.

Position: Secretary

Appointed: 28 September 2000

Resigned: 16 April 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian H.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eos (midlands) March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth157 651166 72273 361       
Balance Sheet
Cash Bank On Hand  103 201177 297443 898614 884249 306165 768137 79290 251
Current Assets628 061446 411305 455328 846675 8961 221 581381 953230 217234 021210 942
Debtors528 439271 956199 754148 549228 998603 697129 64761 44993 229117 691
Net Assets Liabilities   67 427296 724531 737275 886182 897147 777107 555
Other Debtors  2 7262 8445 14711 1613 6162 6002 5542 974
Property Plant Equipment  12 48714 27121 67840 89526 28213 8734 7211 614
Total Inventories  2 5003 0003 0003 0003 0003 0003 0003 000
Cash Bank In Hand82 622169 455103 201       
Stocks Inventory17 0005 0002 500       
Tangible Fixed Assets5 10314 98512 487       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve157 551166 62273 261       
Shareholder Funds157 651166 72273 361       
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 22843 69850 62464 79175 36288 16988 32691 433
Average Number Employees During Period      6444
Corporation Tax Payable  56819 21678 58679 595  5 1292 805
Corporation Tax Recoverable      15 8537 665  
Creditors   3 007396 997723 148127 35558 55790 068104 694
Dividends Paid     119 99880 60150 159  
Increase From Depreciation Charge For Year Property Plant Equipment   5 5536 92614 16713 23812 8079 1523 107
Net Current Assets Liabilities152 972153 54962 73058 608278 899498 433254 598171 660143 953106 248
Other Creditors  36 0283 0076 1551 62412 39311 59915 99115 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 083  2 667 8 995 
Other Disposals Property Plant Equipment   5 000  16 000 8 995 
Other Taxation Social Security Payable  16 57638 86558 03683 4326 09318 81321 97126 157
Payments To Acquire Own Shares      -96 110   
Profit Loss     355 011-79 140-42 830  
Property Plant Equipment Gross Cost  52 71557 96972 302105 686101 644102 04293 047 
Provisions For Liabilities Balance Sheet Subtotal   2 4453 8537 5914 9942 636897307
Redemption Shares Decrease In Equity      50   
Total Additions Including From Business Combinations Property Plant Equipment   10 25414 33333 38411 958398  
Total Assets Less Current Liabilities158 075168 53475 21772 879300 577539 328280 880185 533148 674107 862
Trade Creditors Trade Payables  189 553165 344254 220558 497108 86928 14546 97759 740
Trade Debtors Trade Receivables  197 028145 705223 851592 536110 17851 18490 675114 717
Creditors Due Within One Year475 089292 862242 725       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges4241 8121 856       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements