Identity Furniture Limited CHORLEY


Identity Furniture started in year 2002 as Private Limited Company with registration number 04594462. The Identity Furniture company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chorley at Chapel Lane Business Park Chapel Lane. Postal code: PR7 4NB. Since Mon, 17th Jul 2023 Identity Furniture Limited is no longer carrying the name Screentek International.

The firm has 3 directors, namely Mark R., Julie L. and Meryl I.. Of them, Meryl I. has been with the company the longest, being appointed on 2 June 2004 and Mark R. has been with the company for the least time - from 3 February 2020. 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.

This company operates within the PR7 4NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1137458 . It is located at Unit 2 Chapel Lane Business Park, Chapel Lane, Chorley with a total of 1 carsand 1 trailers.

Identity Furniture Limited Address / Contact

Office Address Chapel Lane Business Park Chapel Lane
Office Address2 Coppull
Town Chorley
Post code PR7 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04594462
Date of Incorporation Tue, 19th Nov 2002
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 03 February 2020

Julie L.

Position: Director

Appointed: 01 July 2016

Meryl I.

Position: Director

Appointed: 02 June 2004

Graham B.

Position: Director

Appointed: 09 April 2018

Resigned: 14 January 2019

Robert M.

Position: Director

Appointed: 01 July 2016

Resigned: 11 January 2021

Jason I.

Position: Secretary

Appointed: 27 August 2004

Resigned: 17 November 2023

Jason I.

Position: Director

Appointed: 19 November 2002

Resigned: 17 November 2023

Derek H.

Position: Secretary

Appointed: 19 November 2002

Resigned: 27 August 2004

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Identity Group Ltd from Chorley, England. This PSC is classified as "a limited company", 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 entity in the PSC register is Jason I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Meryl I., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Identity Group Ltd

Chapel Lane Business Park Chapel Lane, Coppull, Chorley, Lancashire, PR7 4NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10264141
Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason I.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Meryl I.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Screentek International July 17, 2023
Screentek (UK) June 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand266 683123 310129 794132 851431 049253 202131 797
Current Assets1 397 5911 518 7511 088 743950 3881 842 3621 880 2821 427 828
Debtors908 2981 018 170550 582480 3231 069 5461 133 850714 864
Net Assets Liabilities1 189 279715 937622 545624 1561 109 148827 741717 815
Other Debtors1 0001 0001 0001 1001 00083 7301 000
Property Plant Equipment654 338510 508235 243107 596127 033150 067176 736
Total Inventories222 610377 271408 367337 214341 767493 230581 167
Other
Accrued Liabilities6 86010 40216 9997 04311 7735 59532 828
Accumulated Depreciation Impairment Property Plant Equipment600 342839 7221 081 7911 212 4841 251 5971 228 8861 271 926
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -32 956-46 457   -3 266
Amounts Owed To Group Undertakings 440 000272 274119 4909 707279 440153 120
Average Number Employees During Period 464643364144
Corporation Tax Payable33 94235 3744 5426 98599 35712 970 
Creditors136 57674 61129 125421 82071 29148 58758 323
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 3673 76410 39573 0324 925
Disposals Property Plant Equipment  39 9504 12714 00073 0324 925
Dividends Paid 532 000   400 000 
Finance Lease Liabilities Present Value Total136 57674 61129 12529 13727 12414 42034 156
Increase From Depreciation Charge For Year Property Plant Equipment 239 380268 436134 45749 50850 32147 965
Merchandise218 147354 673408 367333 487338 402469 708574 264
Net Current Assets Liabilities785 967361 534451 464528 5681 070 314750 579620 454
Number Shares Issued Fully Paid 252525252525
Other Creditors89 44784 11032 94614 82437 13732 00141 861
Other Taxation Social Security Payable16 70323 34717 61618 00930 22236 73151 934
Par Value Share 111111
Prepayments13 13915 20736 52633 35035 68143 53243 933
Profit Loss 58 658-93 3921 611484 992118 593-109 926
Property Plant Equipment Gross Cost1 254 6801 350 2301 317 0341 320 0801 378 6301 378 9531 448 662
Provisions114 45081 49435 03712 00816 90824 31821 052
Provisions For Liabilities Balance Sheet Subtotal114 45081 49435 03712 00816 90824 31821 052
Recoverable Value-added Tax  10 028    
Total Additions Including From Business Combinations Property Plant Equipment 95 5506 7547 17372 55073 35574 634
Total Assets Less Current Liabilities1 440 305872 042686 707636 1641 197 347900 646797 190
Trade Creditors Trade Payables273 925422 271256 262202 761431 073588 553375 450
Trade Debtors Trade Receivables894 1591 001 963503 028445 7401 032 8651 006 588669 931
Work In Progress4 46322 598 3 7273 36523 5226 903
Additional Provisions Increase From New Provisions Recognised   -23 0294 9007 410 
Bank Borrowings Overdrafts    5 83310 00010 000

Transport Operator Data

Unit 2 Chapel Lane Business Park
Address Chapel Lane , Coppull
City Chorley
Post code PR7 4NB
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address 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 Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements