Moda Interiors Limited OLD STRATFORD


Moda Interiors started in year 2002 as Private Limited Company with registration number 04538625. The Moda Interiors company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Old Stratford at Sovereign House. Postal code: MK19 6AN. Since Thu, 31st Mar 2005 Moda Interiors Limited is no longer carrying the name Grovebury Properties.

The firm has one director. Peter B., appointed on 19 September 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moda Interiors Limited Address / Contact

Office Address Sovereign House
Office Address2 15 Towcester Road
Town Old Stratford
Post code MK19 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538625
Date of Incorporation Wed, 18th Sep 2002
Industry Other building completion and finishing
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Peter B.

Position: Director

Appointed: 19 September 2002

Peter B.

Position: Secretary

Appointed: 19 September 2013

Resigned: 24 January 2018

Peter B.

Position: Secretary

Appointed: 18 September 2013

Resigned: 19 September 2013

Michael A.

Position: Director

Appointed: 18 September 2013

Resigned: 15 January 2015

Richard W.

Position: Director

Appointed: 12 February 2009

Resigned: 30 September 2017

Adrienne B.

Position: Secretary

Appointed: 19 September 2002

Resigned: 20 September 2013

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2002

Resigned: 19 September 2002

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 18 September 2002

Resigned: 19 September 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Peter B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 1 July 2016
Ceased on 30 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grovebury Properties March 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth149 137149 763201 042      
Balance Sheet
Cash Bank In Hand89 32973 690202 050      
Current Assets267 253439 889842 830955 532704 064735 284798 346669 650583 675
Debtors128 091238 248192 30384 933132 508127 452156 975237 658110 664
Intangible Fixed Assets5 8085 3834 958      
Stocks Inventory49 833127 951448 477      
Tangible Fixed Assets29 43261 19645 899      
Cash Bank On Hand   470 879300 176102 833489 451194 145189 530
Net Assets Liabilities   406 128345 314352 864501 305339 906341 663
Other Debtors   84 933132 508113 753156 975223 874110 664
Property Plant Equipment   26 43948 47836 35733 77624 17278 562
Total Inventories   399 720271 380504 999151 920237 847283 481
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve149 037149 661200 942      
Shareholder Funds149 137149 763201 042      
Other
Creditors Due After One Year 17 5007 500      
Creditors Due Within One Year148 915332 597675 965      
Deferred Tax Liability4 4416 6089 180      
Fixed Assets35 24066 57950 85730 54752 16139 61536 60926 58080 545
Intangible Fixed Assets Aggregate Amortisation Impairment2 6923 1173 542      
Intangible Fixed Assets Amortisation Charged In Period 425425      
Intangible Fixed Assets Cost Or Valuation 8 5008 500      
Net Assets Liability Excluding Pension Asset Liability149 137149 761201 042      
Net Current Assets Liabilities118 338107 290166 865414 092328 453322 480516 946352 404296 294
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 47 796       
Tangible Fixed Assets Cost Or Valuation66 43685 79685 796      
Tangible Fixed Assets Depreciation37 00424 60039 897      
Tangible Fixed Assets Depreciation Charged In Period 9 39815 297      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 802       
Tangible Fixed Assets Disposals 28 436       
Total Assets Less Current Liabilities153 578173 869217 722444 639380 614362 095553 555378 984376 839
Accumulated Amortisation Impairment Intangible Assets   4 3924 8175 2425 6676 0926 517
Accumulated Depreciation Impairment Property Plant Equipment   39 93051 88964 01075 27184 87577 302
Average Number Employees During Period   887777
Bank Borrowings Overdrafts   33 48818 9948 3288 37834 48623 958
Creditors   33 48830 2779 23145 83334 48631 835
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 211   34 756
Disposals Property Plant Equipment    16 845   50 843
Finance Lease Liabilities Present Value Total    11 283903933 7 877
Increase From Amortisation Charge For Year Intangible Assets    425425425425425
Increase From Depreciation Charge For Year Property Plant Equipment    16 17012 12111 2619 60427 183
Intangible Assets   4 1083 6833 2582 8332 4081 983
Intangible Assets Gross Cost   8 5008 5008 5008 5008 500 
Other Creditors   42 31478 92937 04645 83351 86745 713
Other Taxation Social Security Payable   94 47255 15524 735143 58535 01418 752
Property Plant Equipment Gross Cost   66 369100 367100 367109 047109 047155 864
Provisions For Liabilities Balance Sheet Subtotal   5 0235 023 6 4174 5923 341
Total Additions Including From Business Combinations Property Plant Equipment    50 843 8 680 97 660
Trade Creditors Trade Payables   399 558221 532330 01082 510220 365194 183
Deferred Tax Assets     7 527   
Prepayments     6 1726 018  
Trade Debtors Trade Receivables       13 784 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements