Splendid Interiors Ltd. CHIPPING NORTON


Splendid Interiors started in year 1994 as Private Limited Company with registration number 02901898. The Splendid Interiors company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chipping Norton at 8 Worcester Road Trading Estate. Postal code: OX7 5XW. Since Wednesday 25th February 2004 Splendid Interiors Ltd. is no longer carrying the name Motortech.

Currently there are 2 directors in the the company, namely Oliver C. and Mehmet G.. In addition one secretary - Dorinda G. - is with the firm. As of 25 April 2024, there was 1 ex director - Omer S.. There were no ex secretaries.

Splendid Interiors Ltd. Address / Contact

Office Address 8 Worcester Road Trading Estate
Town Chipping Norton
Post code OX7 5XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901898
Date of Incorporation Wed, 23rd Feb 1994
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Oliver C.

Position: Director

Appointed: 01 October 2009

Mehmet G.

Position: Director

Appointed: 23 February 1994

Dorinda G.

Position: Secretary

Appointed: 23 February 1994

Omer S.

Position: Director

Appointed: 03 August 1998

Resigned: 27 March 2000

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1994

Resigned: 23 February 1994

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 23 February 1994

Resigned: 23 February 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Mehmet G. This PSC has significiant influence or control over the company,.

Mehmet G.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

Motortech February 25, 2004
Genc Export Links (UK) March 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-30 714-33 641       
Balance Sheet
Cash Bank On Hand       59 71969 237
Current Assets47 20544 18543 40637 69034 88739 16776 823139 153110 787
Debtors21 72911 267     53 83216 496
Net Assets Liabilities   -19 429-18 864-18 04414 38774 574 
Other Debtors       5 1167 585
Property Plant Equipment       12 56111 061
Total Inventories       29 11725 054
Cash Bank In Hand5 2379 298       
Stocks Inventory20 23923 620       
Tangible Fixed Assets18 90419 934       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve-30 722-33 649       
Shareholder Funds-30 714-33 641       
Other
Accrued Liabilities Deferred Income 575600600600600600600 
Accumulated Depreciation Impairment Property Plant Equipment        25 925
Amounts Owed To Group Undertakings Participating Interests       33 5032 711
Average Number Employees During Period  -2-2-1-2-2-3-3
Creditors 97 18382 79878 84174 45376 54779 95580 65524 451
Fixed Assets 19 93419 27218 81717 35215 98614 16912 561 
Increase From Depreciation Charge For Year Property Plant Equipment        1 500
Net Current Assets Liabilities-49 618-53 575-36 162-37 646-35 616-33 43081862 01386 336
Other Creditors       600304
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 2303 2303 5053 9503 9503 9503 515 
Property Plant Equipment Gross Cost        36 986
Taxation Social Security Payable       27 79310 546
Total Assets Less Current Liabilities-30 714-33 641-16 890-18 829-18 264-17 44414 98775 174 
Trade Creditors Trade Payables       18 75910 890
Trade Debtors Trade Receivables       48 7168 911
Creditors Due Within One Year96 82397 760       
Number Shares Allotted-8-8       
Par Value Share 1       
Share Capital Allotted Called Up Paid-8-8       
Tangible Fixed Assets Additions 1 880       
Tangible Fixed Assets Cost Or Valuation 36 995       
Tangible Fixed Assets Depreciation 17 061       
Tangible Fixed Assets Depreciation Charged In Period 850       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements