Absolute Interiors Group Limited LUTON


Absolute Interiors Group started in year 1999 as Private Limited Company with registration number 03729567. The Absolute Interiors Group company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Luton at Basepoint Business & Innovation Centre 110 Butterfield. Postal code: LU2 8DL. Since Thu, 22nd Oct 2020 Absolute Interiors Group Limited is no longer carrying the name Spray Finishes Of Harlow.

There is a single director in the firm at the moment - Paul K., appointed on 23 June 2011. In addition, a secretary was appointed - Steffi S., appointed on 6 March 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul K. who worked with the the firm until 6 March 2008.

Absolute Interiors Group Limited Address / Contact

Office Address Basepoint Business & Innovation Centre 110 Butterfield
Office Address2 Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729567
Date of Incorporation Wed, 10th Mar 1999
Industry Floor and wall covering
End of financial Year 30th October
Company age 25 years old
Account next due date Tue, 30th Jul 2024 (70 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul K.

Position: Director

Appointed: 23 June 2011

Steffi S.

Position: Secretary

Appointed: 06 March 2008

Claire K.

Position: Director

Appointed: 06 April 2006

Resigned: 06 March 2008

Keith K.

Position: Director

Appointed: 03 August 1999

Resigned: 01 May 2016

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1999

Resigned: 10 March 1999

Thomas M.

Position: Director

Appointed: 10 March 1999

Resigned: 20 October 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 10 March 1999

Resigned: 10 March 1999

Paul K.

Position: Director

Appointed: 10 March 1999

Resigned: 24 January 2005

Paul K.

Position: Secretary

Appointed: 10 March 1999

Resigned: 06 March 2008

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Paul K. The abovementioned PSC and has 75,01-100% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spray Finishes Of Harlow October 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-31
Net Worth91 474193 278
Balance Sheet
Cash Bank In Hand35 63361 785
Current Assets319 897420 941
Debtors277 764350 511
Net Assets Liabilities Including Pension Asset Liability91 474193 278
Stocks Inventory6 5008 645
Tangible Fixed Assets45 61257 891
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve91 374193 178
Shareholder Funds91 474193 278
Other
Creditors Due After One Year35 64342 455
Creditors Due Within One Year238 392243 099
Fixed Assets45 61257 891
Net Current Assets Liabilities81 505177 842
Number Shares Allotted 5
Par Value Share 1
Secured Debts58 75464 542
Share Capital Allotted Called Up Paid55
Tangible Fixed Assets Additions 34 191
Tangible Fixed Assets Cost Or Valuation111 096145 287
Tangible Fixed Assets Depreciation65 48487 396
Tangible Fixed Assets Depreciation Charged In Period 21 912
Total Assets Less Current Liabilities127 117235 733

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, August 2023
Free Download (18 pages)

Company search

Advertisements