Select Design Interiors Limited STEVENAGE


Founded in 1998, Select Design Interiors, classified under reg no. 03589327 is an active company. Currently registered at 6 Viewpoint Office Village SG1 2EQ, Stevenage the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Christine S., appointed on 3 July 1998. In addition, a secretary was appointed - Pantelis S., appointed on 3 July 1998. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Select Design Interiors Limited Address / Contact

Office Address 6 Viewpoint Office Village
Office Address2 Babbage Road
Town Stevenage
Post code SG1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589327
Date of Incorporation Mon, 29th Jun 1998
Industry specialised design activities
Industry Other building completion and finishing
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Christine S.

Position: Director

Appointed: 03 July 1998

Pantelis S.

Position: Secretary

Appointed: 03 July 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 June 1998

Resigned: 03 July 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1998

Resigned: 03 July 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 1998

Resigned: 03 July 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Christine S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christine S.

Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth59 54660 34588 992       
Balance Sheet
Cash Bank On Hand  31 87452 69850 25480 95844 32530 465  
Current Assets377 937371 560277 059213 684173 094248 135135 512199 374267 225238 235
Debtors247 710269 865240 905158 176121 254166 55191 187168 909  
Net Assets Liabilities  88 992137 750149 285229 633134 101169 008104 890160 921
Property Plant Equipment  19 96826 09820 87945 87437 61630 845  
Total Inventories  4 2802 8101 586626    
Cash Bank In Hand125 72796 04531 874       
Net Assets Liabilities Including Pension Asset Liability59 54660 34588 992       
Stocks Inventory4 5005 6504 280       
Tangible Fixed Assets33 27724 95819 968       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve59 54460 34388 990       
Shareholder Funds59 54660 34588 992       
Other
Version Production Software         2 024
Accumulated Depreciation Impairment Property Plant Equipment  100 098106 622111 841123 309131 567138 338  
Additions Other Than Through Business Combinations Property Plant Equipment   12 654 36 463    
Average Number Employees During Period     22111
Bank Overdrafts       17 000  
Creditors  180 27479 56832 22451 91228 42249 593115 11173 673
Fixed Assets41 37733 05828 06834 19828 97953 97445 71638 94532 77676 359
Increase From Depreciation Charge For Year Property Plant Equipment   6 5245 21911 4688 2586 771  
Investments Fixed Assets8 1008 1008 1008 1008 1008 1008 1008 100  
Investments In Group Undertakings  8 1008 1008 1008 1008 1008 100  
Net Current Assets Liabilities41 59363 14896 785134 116140 870196 223107 090130 063152 114164 562
Other Creditors  35 86130 56420 56420 56418 70519 718  
Property Plant Equipment Gross Cost  120 066132 720132 720169 183169 183169 183  
Total Assets Less Current Liabilities82 97096 206124 853168 314169 849250 197152 806188 726184 890240 921
Trade Creditors Trade Payables  180 27479 56832 22451 91228 42232 593  
Trade Debtors Trade Receivables  240 905158 176121 254166 55191 187168 909  
Creditors Due After One Year23 42435 86135 861       
Creditors Due Within One Year336 344308 412180 274       
Tangible Fixed Assets Cost Or Valuation83 531120 066120 066       
Tangible Fixed Assets Depreciation50 25495 108100 098       
Tangible Fixed Assets Depreciation Charged In Period 8 3194 990       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, May 2023
Free Download (2 pages)

Company search

Advertisements