Interplan Business Interiors Limited WESTBURY ON TRYM


Interplan Business Interiors started in year 1995 as Private Limited Company with registration number 03007808. The Interplan Business Interiors company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Westbury On Trym at The Old Bank Buildings. Postal code: BS10 5EL. Since Fri, 19th May 1995 Interplan Business Interiors Limited is no longer carrying the name Houndenjoy.

There is a single director in the firm at the moment - Paul H., appointed on 5 April 1995. In addition, a secretary was appointed - Catherine H., appointed on 3 July 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond K. who worked with the the firm until 3 July 1996.

Interplan Business Interiors Limited Address / Contact

Office Address The Old Bank Buildings
Office Address2 263/265 Southmead Road
Town Westbury On Trym
Post code BS10 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007808
Date of Incorporation Mon, 9th Jan 1995
Industry Manufacture of office and shop furniture
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Catherine H.

Position: Secretary

Appointed: 03 July 1996

Paul H.

Position: Director

Appointed: 05 April 1995

Raymond K.

Position: Secretary

Appointed: 05 April 1995

Resigned: 03 July 1996

Raymond K.

Position: Director

Appointed: 05 April 1995

Resigned: 03 July 1996

Briony N.

Position: Director

Appointed: 05 April 1995

Resigned: 03 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 1995

Resigned: 05 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1995

Resigned: 05 April 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Paul H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul H.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Houndenjoy May 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-302012-01-312013-01-302013-01-312014-01-302014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth118 529 96 584             
Balance Sheet
Cash Bank On Hand        156 861191 101269 597250 705280 065384 612371 255382 633
Current Assets147 658139 468139 468256 249256 249192 332192 332208 115223 657225 477308 211302 104462 277492 768443 588455 593
Debtors131 498118 508118 508210 704210 704166 972166 972118 42866 79634 37638 61451 399177 200103 27667 07366 949
Net Assets Liabilities        499 591595 121647 404859 859973 1701 076 5231 138 1051 240 988
Other Debtors             517  
Property Plant Equipment        800 959957 856932 228270 296261 420259 236257 489256 742
Total Inventories            5 0124 8805 2606 011
Cash Bank In Hand4 1604 9604 96029 54529 5459 3609 36075 687156 861       
Net Assets Liabilities Including Pension Asset Liability118 52996 58496 584325 893325 893346 540346 540403 828499 591       
Stocks Inventory12 00016 00016 00016 00016 00016 00016 00014 000        
Tangible Fixed Assets396 589375 677375 677565 076565 076693 301693 301802 847800 959       
Reserves/Capital
Called Up Share Capital500500500500500500500500500       
Profit Loss Account Reserve118 02996 08496 084126 895126 895147 542147 542204 830300 593       
Shareholder Funds118 529 96 584             
Other
Accumulated Depreciation Impairment Property Plant Equipment        123 082148 19994 320101 81583 72587 14090 94294 727
Additions Other Than Through Business Combinations Property Plant Equipment         182 0144973 1142 8181 2312 0553 038
Average Number Employees During Period        54555444
Bank Borrowings        334 774394 030353 441365 313311 980305 532244 288182 733
Bank Overdrafts        28 15037 75039 30065 18477 37954 83359 00059 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment        47 07145 59444 11742 64041 16339 68638 20936 732
Corporation Tax Payable        28 09027 659      
Creditors        190 251186 265236 677272 678363 997295 399244 134235 060
Finance Lease Liabilities Present Value Total         5 0005 0002 917    
Fixed Assets396 589 375 677       932 2281 195 7461 186 8701 184 6861 182 9391 203 188
Increase From Depreciation Charge For Year Property Plant Equipment         25 11726 1257 49511 6943 4153 8023 785
Investments Fixed Assets          657 551925 450925 450925 450925 450946 446
Net Current Assets Liabilities16 834-1 915-1 91522 91122 911-20 671-20 671-34 17133 40639 21271 53429 42698 280197 369199 454220 533
Other Creditors        20 6336 3676 363516182-1 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            29 784   
Other Disposals Property Plant Equipment            29 784   
Other Investments Other Than Loans          657 551925 450925 450925 450925 450946 446
Other Taxation Social Security Payable        45 72436 557      
Property Plant Equipment Gross Cost        924 0411 106 0551 106 552372 111345 145346 376348 431351 469
Taxation Social Security Payable         64 21665 16455 24156 72086 23643 31242 914
Total Assets Less Current Liabilities413 423373 762373 762587 987587 987672 630672 630768 676834 365997 0681 003 7621 225 1721 285 1501 382 0551 382 3931 423 721
Trade Creditors Trade Payables        67 65472 932120 850149 331229 882154 312141 820134 194
Trade Debtors Trade Receivables        66 79634 37638 61451 399177 200102 75967 07366 949
Creditors Due After One Year Total Noncurrent Liabilities294 894 277 178             
Creditors Due Within One Year Total Current Liabilities130 824 141 383             
Tangible Fixed Assets Additions  698 419 136 688121 97215 980       
Tangible Fixed Assets Cost Or Valuation484 214 484 912 661 501 786 089908 061924 041       
Tangible Fixed Assets Depreciation87 625 109 235 96 425 92 788105 214123 082       
Tangible Fixed Assets Depreciation Charge For Period  21 610             
Bank Borrowings Overdrafts Secured 290 914 276 504276 504349 250349 250391 198362 924       
Capital Employed 96 584 325 893325 893346 540346 540403 828499 591       
Creditors Due After One Year 277 178 262 094262 094326 090326 090364 848334 774       
Creditors Due Within One Year 141 383 233 338233 338213 003213 003242 286190 251       
Number Shares Allotted    500 500500500       
Par Value Share    1 111       
Revaluation Reserve   198 498198 498198 498198 498198 498198 498       
Share Capital Allotted Called Up Paid 500 500500500500500500       
Tangible Fixed Assets Depreciation Charged In Period    9 518 8 21312 42617 868       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      11 850         
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -22 328           
Tangible Fixed Assets Disposals      12 100         
Tangible Fixed Assets Increase Decrease From Revaluations    176 170           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements