Philip Cowan Interiors Limited LINCOLNSHIRE


Philip Cowan Interiors started in year 1998 as Private Limited Company with registration number 03656819. The Philip Cowan Interiors company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Lincolnshire at 5 Resolution Close, Endeavour. Postal code: PE21 7TT.

The company has 2 directors, namely Lucinda C., Samuel C.. Of them, Samuel C. has been with the company the longest, being appointed on 27 October 1998 and Lucinda C. has been with the company for the least time - from 1 March 2019. Currenlty, the company lists one former director, whose name is Philip C. and who left the the company on 13 April 2018. In addition, there is one former secretary - Philip C. who worked with the the company until 1 March 2019.

Philip Cowan Interiors Limited Address / Contact

Office Address 5 Resolution Close, Endeavour
Office Address2 Park, Boston
Town Lincolnshire
Post code PE21 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03656819
Date of Incorporation Tue, 27th Oct 1998
Industry Manufacture of soft furnishings
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Lucinda C.

Position: Director

Appointed: 01 March 2019

Samuel C.

Position: Director

Appointed: 27 October 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1998

Resigned: 27 October 1998

London Law Services Limited

Position: Nominee Director

Appointed: 27 October 1998

Resigned: 27 October 1998

Philip C.

Position: Director

Appointed: 27 October 1998

Resigned: 13 April 2018

Philip C.

Position: Secretary

Appointed: 27 October 1998

Resigned: 01 March 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Cowan Holdings Limited from Boston, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Samuel C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Philip C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cowan Holdings Limited

5 Resolution Close Endeavour Park, Boston, Lincolnshire, PE21 7TT, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12828210
Notified on 7 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Samuel C.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip C.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth442 664593 458716 984665 782967 344       
Balance Sheet
Cash Bank In Hand413 495450 434305 270405 797782 316       
Cash Bank On Hand    782 3161 164 381815 9831 263 2751 578 200573 313882 589729 202
Current Assets659 655851 883876 529766 7141 293 3151 885 5331 411 1091 938 2882 048 3661 170 5721 709 8841 221 179
Debtors201 287348 754484 515336 124365 109514 910313 817445 615338 197273 409441 433227 821
Net Assets Liabilities    967 3441 485 7931 209 9161 607 9651 690 842871 819596 644959 818
Net Assets Liabilities Including Pension Asset Liability442 664593 458716 984665 782967 344       
Other Debtors    6 5337 79926 19613 61714 3529 10411 3829 989
Property Plant Equipment    55 05178 174106 49786 62499 776182 685198 170 
Stocks Inventory44 87352 69586 74424 793145 890       
Tangible Fixed Assets48 92046 76457 38265 40055 051       
Total Inventories    145 890206 242281 309229 398131 969323 850385 862264 156
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve441 664592 458715 984664 782966 344       
Shareholder Funds442 664593 458716 984665 782967 344       
Other
Accumulated Depreciation Impairment Property Plant Equipment    116 829104 313100 178116 200115 120140 315174 945166 815
Amounts Owed By Group Undertakings         18 967 25 114
Amounts Owed To Group Undertakings        17 333 379 654 
Average Number Employees During Period    1718182020192023
Creditors    371 242463 837288 075402 921438 942434 4751 269 394519 798
Creditors Due Within One Year258 087297 066206 683154 613371 242       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 16827 5779 25721 13012 20711 84654 618
Disposals Property Plant Equipment     33 91433 75511 08126 01915 50017 00072 254
Fixed Asset Investments Additions  346         
Fixed Assets 46 76457 72865 74655 39778 520106 84386 970100 122183 031198 516344 112
Future Minimum Lease Payments Under Non-cancellable Operating Leases      275 000250 00025 00025 00030 000 
Increase From Depreciation Charge For Year Property Plant Equipment     15 65223 44225 27920 05037 40246 47646 488
Investments Fixed Assets  346346346346346346346346346346
Net Current Assets Liabilities401 568554 817669 846612 101922 0731 421 6961 123 0341 535 3671 609 424736 097440 490701 381
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid     1 000480480480480480480
Other Creditors    82 511122 782106 281115 183205 077174 296484 916100 069
Other Investments Other Than Loans    346346346346346346346346
Other Taxation Social Security Payable    218 425225 817122 169209 502123 166185 946284 116289 761
Par Value Share 11111111111
Property Plant Equipment Gross Cost    171 880182 487206 675202 824214 896323 000373 115510 581
Provisions For Liabilities Balance Sheet Subtotal    10 12614 42319 96114 37218 70447 30942 36285 675
Provisions For Liabilities Charges7 8248 12310 59012 06510 126       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 14 29228 86524 3845 262       
Tangible Fixed Assets Cost Or Valuation111 462113 369142 234166 618171 880       
Tangible Fixed Assets Depreciation62 54266 60584 852101 218116 829       
Tangible Fixed Assets Depreciation Charged In Period 15 27318 24716 36615 611       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 210          
Tangible Fixed Assets Disposals 12 385          
Total Additions Including From Business Combinations Property Plant Equipment     44 52157 9437 23038 091123 60467 115209 720
Total Assets Less Current Liabilities450 488601 581727 574677 847977 4701 500 2161 229 8771 622 3371 709 546919 128639 0061 045 493
Trade Creditors Trade Payables    70 306115 23859 62578 23690 36671 233120 708129 968
Trade Debtors Trade Receivables    358 576507 111287 621431 998323 845245 338430 051192 718
Finance Lease Liabilities Present Value Total        3 0003 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 7th, June 2023
Free Download (10 pages)

Company search

Advertisements