Mark Gillette Interior Design Ltd CHESHIRE


Founded in 1988, Mark Gillette Interior Design, classified under reg no. 02245048 is an active company. Currently registered at 5 Parkgate Road CH64 9XF, Cheshire the company has been in the business for 36 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2000/06/29 Mark Gillette Interior Design Ltd is no longer carrying the name T.l. Associates (north West).

There is a single director in the firm at the moment - Mark G., appointed on 14 November 1995. In addition, a secretary was appointed - Alison H., appointed on 29 June 2005. Currently there is 1 former director listed by the firm - Catherine L., who left the firm on 17 November 2000. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Mark Gillette Interior Design Ltd Address / Contact

Office Address 5 Parkgate Road
Office Address2 Neston
Town Cheshire
Post code CH64 9XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245048
Date of Incorporation Mon, 18th Apr 1988
Industry Artistic creation
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Alison H.

Position: Secretary

Appointed: 29 June 2005

Mark G.

Position: Director

Appointed: 14 November 1995

Carys G.

Position: Secretary

Appointed: 02 January 2001

Resigned: 01 October 2005

Catherine L.

Position: Secretary

Appointed: 18 November 1996

Resigned: 31 December 2000

Catherine L.

Position: Director

Appointed: 04 October 1991

Resigned: 17 November 2000

Marjorie B.

Position: Secretary

Appointed: 04 October 1991

Resigned: 18 November 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Mark G. The abovementioned PSC and has 75,01-100% shares.

Mark G.

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

Company previous names

T.l. Associates (north West) June 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth408 731265 68487 131143 601417 780346 709       
Balance Sheet
Cash Bank In Hand89 11770 41122 636266 002232 419221 477       
Cash Bank On Hand     221 477142 972112 888132 786175 049135 38342 340107 979
Current Assets778 583330 022243 199721 9361 083 123737 424555 180824 508521 335257 208345 901302 671324 817
Debtors315 6629 23875 206191 327523 572162 731226 347345 786120 62842 56996 73472 040151 406
Net Assets Liabilities     346 709275 06379 97828 69861 589-13 632-26 080-5 288
Net Assets Liabilities Including Pension Asset Liability408 731265 68487 131143 601417 780346 709       
Other Debtors     93 60284 012210 102104 75625 39989 03561 95447 929
Property Plant Equipment     55 70743 40580 37354 25344 75637 93931 34025 411
Stocks Inventory373 804250 373145 357264 607404 116353 216       
Tangible Fixed Assets24 67521 98319 31419 90717 67355 707       
Total Inventories     353 216185 861365 834267 92139 590113 784188 29165 432
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve408 581265 53486 981143 451539 671346 559       
Shareholder Funds408 731265 68487 131143 601417 780346 709       
Other
Accumulated Depreciation Impairment Property Plant Equipment     46 63958 94129 84818 14428 22637 75146 91452 843
Average Number Employees During Period      6677766
Bank Borrowings Overdrafts       32 01422 56312 69252 37634 90025 131
Creditors     25 26219 69332 01422 56312 69252 37634 90025 131
Creditors Due After One Year     25 262       
Creditors Due Within One Year 82 951172 337594 931711 958418 740       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       41 79025 603    
Disposals Property Plant Equipment       51 74445 021    
Finance Lease Liabilities Present Value Total     25 26219 69321 153     
Increase From Depreciation Charge For Year Property Plant Equipment      10 06712 69713 89910 0829 525 5 929
Net Current Assets Liabilities388 443247 07170 862127 005525 133318 684251 35137 5532 10733 615805-22 520-5 568
Number Shares Allotted  150150150150       
Other Creditors     333 457181 406642 335416 18696 337203 300192 096119 134
Other Taxation Social Security Payable     31 38375 52312 66450 40780 22345 17337 342138 976
Par Value Share  1111       
Property Plant Equipment Gross Cost     102 346102 346110 22172 39772 98275 69078 254 
Provisions For Liabilities Balance Sheet Subtotal     2 420 5 9345 0994 090   
Provisions For Liabilities Charges4 3873 3703 0453 3112 9852 420       
Secured Debts     33 590       
Share Capital Allotted Called Up Paid 150150150150150       
Tangible Fixed Assets Additions   1 935 44 950       
Tangible Fixed Assets Cost Or Valuation66 89466 89466 89457 39657 396102 346       
Tangible Fixed Assets Depreciation42 21944 91147 58037 48939 72346 639       
Tangible Fixed Assets Depreciation Charged In Period  2 6691 3422 2346 916       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 433         
Tangible Fixed Assets Disposals   11 433         
Total Additions Including From Business Combinations Property Plant Equipment       59 6197 1975852 708  
Total Assets Less Current Liabilities413 118269 05490 176146 912420 765374 391294 756117 92656 36078 37138 7448 82019 843
Trade Creditors Trade Payables     45 57238 57299 64341 47535 87385 46382 32261 631
Trade Debtors Trade Receivables     69 129142 335135 68415 87217 1707 69910 086103 477
Creditors Due Within One Year Total Current Liabilities390 14082 951           
Fixed Assets24 67521 983           
Tangible Fixed Assets Depreciation Charge For Period 2 692           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (8 pages)

Company search

Advertisements