Squire Furnishings Ltd SKEGNESS


Squire Furnishings started in year 2015 as Private Limited Company with registration number 09602395. The Squire Furnishings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Skegness at The Avenue South End. Postal code: PE24 5NE.

The firm has 2 directors, namely Patrycja S., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 21 May 2015 and Patrycja S. has been with the company for the least time - from 29 October 2024. As of 9 July 2025, there were 3 ex directors - Marion B., George S. and others listed below. There were no ex secretaries.

Squire Furnishings Ltd Address / Contact

Office Address The Avenue South End
Office Address2 Hogsthorpe
Town Skegness
Post code PE24 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09602395
Date of Incorporation Thu, 21st May 2015
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Patrycja S.

Position: Director

Appointed: 29 October 2024

Andrew S.

Position: Director

Appointed: 21 May 2015

Marion B.

Position: Director

Appointed: 21 May 2015

Resigned: 21 May 2015

George S.

Position: Director

Appointed: 21 May 2015

Resigned: 04 July 2021

Holly S.

Position: Director

Appointed: 21 May 2015

Resigned: 12 December 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew S. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 June 2016
Ceased on 6 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand10 670 2 739 35 49727 96624 25523 95423 844
Current Assets 66 29864 70567 777128 788184 740273 193235 312185 789
Debtors 16 29812 421 44 16359 38198 71457 19528 758
Net Assets Liabilities 45 31774 03486 701131 883271 613260 574253 346227 676
Other Debtors    2 4002 4002 4002 400 
Property Plant Equipment202 933202 198204 244 251 697315 279312 615308 211304 908
Total Inventories38 00050 00049 545 49 38897 393150 224154 163133 187
Other
Accrued Liabilities      7 6458 8822 150
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 5631 6381 6381 638    
Accumulated Depreciation Impairment Property Plant Equipment 1 7142 763 11 38117 60622 98327 38730 690
Additions Other Than Through Business Combinations Property Plant Equipment  3 227  4 807   
Average Number Employees During Period 22224597
Bank Borrowings    104 28398 341129 562114 247140 500
Bank Overdrafts      10 21125 00725 599
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    175 185175 185175 185175 185175 185
Creditors 221 19879 49239 70286 015135 066154 783130 954148 410
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -93      
Disposals Property Plant Equipment  -132  -30 000   
Dividend Per Share Interim 438       
Finance Lease Liabilities Present Value Total    19 7685 1805 5873 950 
Financial Commitments Other Than Capital Commitments      194 833135 33386 250
Increase From Depreciation Charge For Year Property Plant Equipment  1 142  6 225 4 4043 303
Net Current Assets Liabilities -154 90014 52728 33543 03399 968110 80483 31476 914
Nominal Value Allotted Share Capital 100100 100100   
Number Shares Issued Fully Paid 100100 100100   
Other Creditors    14 70626 2661 9242 78718 718
Other Inventories 50 00049 545 49 38897 393150 224154 163133 187
Other Remaining Borrowings    36 34427 18821 27116 7077 910
Par Value Share 11  1   
Prepayments      4 6564 8664 089
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  260260260    
Property Plant Equipment Gross Cost 203 912207 007 263 078332 885335 598335 598335 598
Provisions For Liabilities Balance Sheet Subtotal 4188148148148 5688 0627 2255 736
Taxation Social Security Payable    11 3406 28027 02614 0228 806
Total Assets Less Current Liabilities 47 298189 717257 214294 729415 247423 419391 525381 822
Total Borrowings    160 395135 066154 783130 954148 410
Total Increase Decrease From Revaluations Property Plant Equipment     95 000   
Trade Creditors Trade Payables    49 80033 48985 86973 26138 427
Trade Debtors Trade Receivables    41 50349 19991 65849 92924 669
Director Remuneration 8 1038 892      
Finished Goods Goods For Resale38 00050 000       
Number Shares Allotted 80       
Fixed Assets  204 244228 879251 696    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Tue, 12th Dec 2023
filed on: 8th, November 2024
Free Download (1 page)

Company search

Advertisements