Style Improvements Limited SOUTHAMPTON


Founded in 1990, Style Improvements, classified under reg no. 02524923 is an active company. Currently registered at C/o Sgl Accounting Ltd Rownhams House SO16 8LS, Southampton the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Julie B., David D.. Of them, Julie B., David D. have been with the company the longest, being appointed on 1 February 2018. Currenlty, the firm lists one former director, whose name is Philip P. and who left the the firm on 1 February 2018. In addition, there is one former secretary - Michael R. who worked with the the firm until 28 November 2008.

Style Improvements Limited Address / Contact

Office Address C/o Sgl Accounting Ltd Rownhams House
Office Address2 Betteridge Drive, Rownhams
Town Southampton
Post code SO16 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02524923
Date of Incorporation Tue, 24th Jul 1990
Industry Glazing
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Julie B.

Position: Director

Appointed: 01 February 2018

David D.

Position: Director

Appointed: 01 February 2018

Philip P.

Position: Director

Resigned: 01 February 2018

Michael R.

Position: Secretary

Appointed: 24 July 1991

Resigned: 28 November 2008

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is David D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Julie B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David D.

Notified on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip P.

Notified on 1 July 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth90 75993 823126 032      
Balance Sheet
Cash Bank On Hand  16 3646 387     
Current Assets157 607194 059182 01549 55639 31747 20351 669108 047101 203
Debtors138 219155 090155 31924 842     
Net Assets Liabilities  126 03220 09813 64643 98612 39364 09266 355
Other Debtors  102 9431 000     
Property Plant Equipment  193164     
Total Inventories  10 33218 327     
Cash Bank In Hand10 09727 67816 364      
Stocks Inventory9 29111 29110 332      
Tangible Fixed Assets264227193      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve90 45993 523125 732      
Shareholder Funds90 75993 823126 032      
Other
Accumulated Depreciation Impairment Property Plant Equipment  947976     
Creditors  54 25169 81826 0243 5709 41721 85449 522
Increase From Depreciation Charge For Year Property Plant Equipment   29     
Net Current Assets Liabilities92 42095 521127 76420 26213 29343 63342 25286 19351 681
Other Creditors  32 64220 121     
Other Taxation Social Security Payable  8 9284 603     
Property Plant Equipment Gross Cost  1 140      
Provisions For Liabilities Balance Sheet Subtotal  1 925      
Total Assets Less Current Liabilities92 68495 748127 95720 09813 64643 98642 39387 09282 355
Trade Creditors Trade Payables  12 68145 094     
Trade Debtors Trade Receivables  52 37623 842     
Average Number Employees During Period    11113
Fixed Assets   16435335326589930 674
Creditors Due Within One Year65 18798 53854 251      
Number Shares Allotted 300300      
Par Value Share 11      
Provisions For Liabilities Charges1 9251 9251 925      
Share Capital Allotted Called Up Paid300300300      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
Free Download (3 pages)

Company search

Advertisements