Retail Furniture Limited TELFORD


Retail Furniture started in year 2002 as Private Limited Company with registration number 04595802. The Retail Furniture company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Telford at Unit E. Postal code: TF7 4PL.

The firm has 4 directors, namely Louise C., Andrew H. and Steven G. and others. Of them, Neil E. has been with the company the longest, being appointed on 20 November 2002 and Louise C. and Andrew H. and Steven G. have been with the company for the least time - from 31 August 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kevin B. who worked with the the firm until 20 March 2020.

This company operates within the TF7 4PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1046785 . It is located at Unit E, Halesfield 13, Telford with a total of 2 cars.

Retail Furniture Limited Address / Contact

Office Address Unit E
Office Address2 Halesfield 13
Town Telford
Post code TF7 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595802
Date of Incorporation Wed, 20th Nov 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Louise C.

Position: Director

Appointed: 31 August 2020

Andrew H.

Position: Director

Appointed: 31 August 2020

Steven G.

Position: Director

Appointed: 31 August 2020

Neil E.

Position: Director

Appointed: 20 November 2002

Darren P.

Position: Director

Appointed: 06 April 2008

Resigned: 06 April 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 20 November 2002

Resigned: 25 November 2002

Kevin B.

Position: Director

Appointed: 20 November 2002

Resigned: 20 March 2020

Kevin B.

Position: Secretary

Appointed: 20 November 2002

Resigned: 20 March 2020

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 20 November 2002

Resigned: 25 November 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 Neil E. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Kevin B. This PSC has significiant influence or control over the company,.

Neil E.

Notified on 27 April 2017
Nature of control: significiant influence or control

Kevin B.

Notified on 27 April 2017
Ceased on 20 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth289 439299 399249 440267 336270 544284 960       
Balance Sheet
Cash Bank In Hand2482482 76311 596200 993404 795       
Cash Bank On Hand     404 795422 169351 528247 23382 202513 140280 805377 726
Current Assets1 223 8021 168 3101 042 6491 309 4171 324 8551 295 9011 160 4531 292 9491 230 4061 108 8871 870 9341 252 878990 572
Debtors1 138 2121 075 219942 9431 191 8411 007 284760 866606 608853 671888 403935 4351 264 641864 948489 652
Net Assets Liabilities     284 960231 180233 165179 501296 766250 005216 733215 395
Net Assets Liabilities Including Pension Asset Liability 299 399249 440267 336270 544284 960       
Other Debtors     -560 608-374 1675 0661 8662 626471598679
Property Plant Equipment        76 37057 27842 95832 219109 110
Stocks Inventory85 34292 84396 943105 980116 578130 240       
Total Inventories     130 240131 67687 75094 77091 25093 153107 125123 194
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve289 437299 397249 438267 334270 542284 958       
Shareholder Funds289 439299 399249 440267 336270 544284 960       
Other
Accrued Liabilities     5 4962 800      
Accumulated Depreciation Impairment Property Plant Equipment        19 83438 92653 24663 9859 453
Amounts Owed To Group Undertakings       208 882122 60047 277299 05579 642191 837
Average Number Employees During Period      75787164475354
Corporation Tax Payable     31 97031 970      
Creditors     250 000350 000350 000422 62062 082174 31197 917171 501
Creditors Due After One Year  33 48915 156 250 000       
Creditors Due Within One Year934 363868 911759 7201 026 9251 054 311760 941       
Finance Lease Liabilities Present Value Total        72 62062 08251 39451 39498 584
Increase From Depreciation Charge For Year Property Plant Equipment        19 83419 09214 32010 73918 489
Net Current Assets Liabilities289 439299 399282 929282 492270 544534 960581 180583 165540 261312 453389 520288 553298 517
Number Shares Allotted 22222       
Other Creditors     250 000350 000350 000350 0003 9003 55012 9859 610
Other Taxation Social Security Payable     38 085179 145157 271232 164351 037471 891296 869139 458
Par Value Share 11111       
Property Plant Equipment Gross Cost        96 20496 20496 20496 20487 347
Provisions For Liabilities Balance Sheet Subtotal        14 51010 8838 1626 12220 731
Secured Debts254 457209 232235 093238 278169 557        
Share Capital Allotted Called Up Paid222222       
Total Additions Including From Business Combinations Property Plant Equipment        96 204   95 380
Total Assets Less Current Liabilities289 439299 399282 929282 492270 544534 960581 180583 165616 631369 731432 478320 772407 627
Trade Creditors Trade Payables     425 330397 328339 861320 710383 681694 147498 435300 898
Trade Debtors Trade Receivables     1 321 474980 775848 605886 537932 8091 264 170864 350488 585
Amounts Owed By Group Undertakings            388
Bank Borrowings Overdrafts          122 91797 91772 917
Increase Decrease In Property Plant Equipment            87 347

Transport Operator Data

Unit E
Address Halesfield 13
City Telford
Post code TF7 4PL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements