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 nine 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 Andrew S., Holly S.. Of them, Andrew S., Holly S. have been with the company the longest, being appointed on 21 May 2015. As of 25 April 2024, there were 2 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 9 years old
Account next due date Fri, 31st May 2024 (36 days left)
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

Andrew S.

Position: Director

Appointed: 21 May 2015

Holly 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

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 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand10 670 2 739 35 49727 966
Current Assets 66 29864 70567 777128 788184 740
Debtors 16 29812 421 44 16359 381
Net Assets Liabilities 45 31774 03486 701131 883271 613
Other Debtors    2 4002 400
Property Plant Equipment202 933202 198204 244 251 697315 279
Total Inventories38 00050 00049 545 49 38897 393
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 5631 6381 6381 638 
Accumulated Depreciation Impairment Property Plant Equipment 1 7142 763 11 38117 606
Additions Other Than Through Business Combinations Property Plant Equipment  3 227  4 807
Average Number Employees During Period 22224
Bank Borrowings    104 28398 341
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    175 185175 185
Creditors 221 19879 49239 70286 015135 066
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 180
Increase From Depreciation Charge For Year Property Plant Equipment  1 142  6 225
Net Current Assets Liabilities -154 90014 52728 33543 03399 968
Nominal Value Allotted Share Capital 100100 100100
Number Shares Issued Fully Paid 100100 100100
Other Creditors    14 70626 266
Other Inventories 50 00049 545 49 38897 393
Other Remaining Borrowings    36 34427 188
Par Value Share 11  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  260260260 
Property Plant Equipment Gross Cost 203 912207 007 263 078332 885
Provisions For Liabilities Balance Sheet Subtotal 4188148148148 568
Taxation Social Security Payable    11 3406 280
Total Assets Less Current Liabilities 47 298189 717257 214294 729415 247
Total Borrowings    160 395135 066
Total Increase Decrease From Revaluations Property Plant Equipment     95 000
Trade Creditors Trade Payables    49 80033 489
Trade Debtors Trade Receivables    41 50349 199
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
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements