S C L Interiors (london) Limited DOWNHAM MARKET


Founded in 2003, S C L Interiors (london), classified under reg no. 04883546 is an active company. Currently registered at Sovereign Way PE38 9SW, Downham Market the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2020/03/17 S C L Interiors (london) Limited is no longer carrying the name S C L Interiors.

Currently there are 3 directors in the the firm, namely Adam N., Adrian N. and Peter B.. In addition one secretary - Carrie D. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen N. and who left the the firm on 22 May 2020. In addition, there is one former secretary - David N. who worked with the the firm until 14 December 2021.

S C L Interiors (london) Limited Address / Contact

Office Address Sovereign Way
Office Address2 Trafalgar Industrial Estate
Town Downham Market
Post code PE38 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04883546
Date of Incorporation Mon, 1st Sep 2003
Industry Other building completion and finishing
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Carrie D.

Position: Secretary

Appointed: 14 December 2021

Adam N.

Position: Director

Appointed: 01 May 2020

Adrian N.

Position: Director

Appointed: 01 May 2020

Peter B.

Position: Director

Appointed: 01 May 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2003

Resigned: 01 September 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2003

Resigned: 01 September 2003

Stephen N.

Position: Director

Appointed: 01 September 2003

Resigned: 22 May 2020

David N.

Position: Secretary

Appointed: 01 September 2003

Resigned: 14 December 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Javea Investments Limited from Downham Market, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is A T Nurse & Sons Limited that put Downham Market, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is P Baker & Sons Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Javea Investments Limited

Sovereign Way Trafalgar Industrial Estate, Downham Market, Norfolk, PE38 9SW, England

Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12575892
Notified on 22 May 2020
Nature of control: 25-50% voting rights
25-50% shares

A T Nurse & Sons Limited

Sovereign Way Trafalgar Industrial Estate, Downham Market, Norfolk, PE38 9SW, England

Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12588704
Notified on 22 May 2020
Nature of control: 25-50% voting rights
25-50% shares

P Baker & Sons Limited

Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12575830
Notified on 22 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen N.

Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

S C L Interiors March 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-03-312021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand     141 26330 537297 619
Current Assets    12 096 8946 076 6944 947 626
Debtors111111 620 6105 947 6094 650 007
Net Assets Liabilities    1259 262630 9361 663 295
Other Debtors1111195 319367 4072 198
Property Plant Equipment     133 673178 205247 592
Total Inventories     335 02198 548 
Other
Audit Fees Expenses       9 000
Fees For Non-audit Services      5 8756 175
Company Contributions To Money Purchase Plans Directors      7 5007 500
Director Remuneration      150 000150 000
Number Directors Accruing Benefits Under Money Purchase Scheme      11
Accrued Liabilities Deferred Income      4 251 147282 488
Accumulated Amortisation Impairment Intangible Assets     2 7154 7516 787
Accumulated Depreciation Impairment Property Plant Equipment     5 21843 58876 470
Additional Provisions Increase From New Provisions Recognised       20 200
Administrative Expenses      871 3171 095 777
Amortisation Expense Intangible Assets      2 0362 036
Amounts Recoverable On Contracts     1 525 2915 580 2024 160 262
Applicable Tax Rate      1925
Average Number Employees During Period     91516
Cash Cash Equivalents Cash Flow Value      30 537 
Corporation Tax Payable      55 202329 759
Cost Sales      12 294 66315 887 052
Creditors     271 49187 35687 581
Current Tax For Period      55 202329 759
Depreciation Amortisation Expense      40 40654 107
Depreciation Expense Property Plant Equipment      5 14010 897
Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 189
Disposals Property Plant Equipment       52 139
Dividends Paid       300 000
Dividends Paid On Shares Final       300 000
Finance Lease Liabilities Present Value Total     43 75253 35487 581
Fixed Assets     141 138183 634250 985
Further Item Operating Income Component Total Other Operating Income       41 375
Further Operating Expense Item Component Total Operating Expenses      16 9973 092 234
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 9371 14624 362
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables      3 577 954-2 722 586
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      -4 326 9991 297 602
Gain Loss On Disposal Assets Income Statement Subtotal       14 437
Gain Loss On Disposals Property Plant Equipment       14 437
Gross Profit Loss      1 312 4222 744 152
Income Taxes Paid Refund Classified As Operating Activities       -55 202
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation      -110 726267 082
Increase Decrease In Property Plant Equipment     117 90553 500125 850
Increase Decrease In Stocks Inventories Finished Goods Work In Progress      -236 473-98 548
Increase From Amortisation Charge For Year Intangible Assets     2 7152 0362 036
Increase From Depreciation Charge For Year Property Plant Equipment     5 21838 37052 071
Intangible Assets     7 4655 4293 393
Intangible Assets Gross Cost     10 18010 180 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts      3 4027 569
Interest Payable Similar Charges Finance Costs      3 4027 569
Merchandise     335 02198 548 
Net Cash Flows From Used In Financing Activities      48 03492 097
Net Cash Flows From Used In Investing Activities      29 312-18 862
Net Cash Flows From Used In Operating Activities      33 380-340 317
Net Cash Generated From Operations      29 978-403 088
Net Current Assets Liabilities    1398 215555 2581 540 691
Net Interest Received Paid Classified As Investing Activities      -90-33
Number Shares Issued But Not Fully Paid       75 000
Operating Profit Loss      442 1881 689 854
Other Creditors     210 00030 0002 598 216
Other Deferred Tax Expense Credit      12 00020 200
Other Interest Receivable Similar Income Finance Income      9033
Other Operating Income Format1      1 08341 479
Other Taxation Social Security Payable     29 63394 09232 578
Par Value Share       1
Payments Finance Lease Liabilities Classified As Financing Activities      -48 034-92 097
Pension Other Post-employment Benefit Costs Other Pension Costs      42 04145 665
Prepayments Accrued Income      328 318468 051
Proceeds From Sales Property Plant Equipment       -47 387
Profit Loss      371 6741 332 359
Profit Loss On Ordinary Activities Before Tax      438 8761 682 318
Property Plant Equipment Gross Cost     138 891221 793324 062
Provisions      20 60040 800
Provisions For Liabilities Balance Sheet Subtotal     8 60020 60040 800
Purchase Property Plant Equipment      -29 402-28 558
Recoverable Value-added Tax      36 89114 203
Social Security Costs      113 677117 466
Staff Costs Employee Benefits Expense      1 022 9721 119 827
Tax Expense Credit Applicable Tax Rate      83 386420 580
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      7 3846 820
Tax Tax Credit On Profit Or Loss On Ordinary Activities      67 202349 959
Total Additions Including From Business Combinations Property Plant Equipment     138 89182 902154 408
Total Assets Less Current Liabilities11111539 353738 8921 791 676
Total Operating Lease Payments      2732 646
Trade Creditors Trade Payables     249 960319 142107 012
Trade Debtors Trade Receivables       5 293
Turnover Revenue      13 607 08518 631 204
Wages Salaries      867 254956 696
Total Additions Including From Business Combinations Intangible Assets     10 180  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/09/30
filed on: 12th, March 2024
Free Download (26 pages)

Company search