Company Information for PINE VALLEY INTERIORS LIMITED
THE BARN UNITS 10 & 11 GOSBECKS, BUSINESS PARK GOSBECKS ROAD, COLCHESTER, ESSEX, CO2 9JS,
|
Company Registration Number
05280379
Private Limited Company
Active |
Company Name | |
---|---|
PINE VALLEY INTERIORS LIMITED | |
Legal Registered Office | |
THE BARN UNITS 10 & 11 GOSBECKS BUSINESS PARK GOSBECKS ROAD COLCHESTER ESSEX CO2 9JS Other companies in CO2 | |
Company Number | 05280379 | |
---|---|---|
Company ID Number | 05280379 | |
Date formed | 2004-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB853220647 |
Last Datalog update: | 2024-01-07 07:05:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARC ANTONY KEITH GRIMWADE |
||
ANDREW WAGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA LYN THOMAS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJOR PINE TRADE SUPPLIERS LIMITED | Director | 1993-04-30 | CURRENT | 1993-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WAGER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ROSS TAYLOR | |
AP01 | DIRECTOR APPOINTED MR SHAUN ROSS TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Marc Antony Keith Grimwade as a person with significant control on 2017-11-01 | |
CH01 | Director's details changed for Mr Marc Antony Keith Grimwade on 2016-11-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Diana Lyn Thomas on 2015-03-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WAGER / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTONY KEITH GRIMWADE / 08/11/2009 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/07 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 109 CROUCH STREET COLCHESTER ESSEX CO3 3HA | |
88(2)R | AD 08/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due Within One Year | 2012-04-01 | £ 131,623 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINE VALLEY INTERIORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 143,557 |
Debtors | 2012-04-01 | £ 68,913 |
Fixed Assets | 2012-04-01 | £ 15,061 |
Shareholder Funds | 2012-04-01 | £ 26,995 |
Stocks Inventory | 2012-04-01 | £ 74,644 |
Tangible Fixed Assets | 2012-04-01 | £ 15,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as PINE VALLEY INTERIORS LIMITED are:
KDM SERVICES LTD | £ 30,951 |
EAST TO WEST LIMITED | £ 21,656 |
FURNITURE@WORK LIMITED | £ 20,668 |
Q OFFICE FURNITURE LIMITED | £ 19,029 |
BACK CARE SOLUTIONS LIMITED | £ 15,804 |
HOLMWOOD LIMITED | £ 15,316 |
CRESTNEAT LIMITED | £ 13,954 |
SPACESAVERBEDS LTD. | £ 13,136 |
JES MARKETING LIMITED | £ 9,428 |
ENERGY SAVING LIGHTING (UK) LTD. | £ 8,087 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | Warehouse and Premises | 1/10/11 GOSBECKS BUSINESS PARK GOSBECKS ROAD COLCHESTER CO2 9JS | GBP £18,241 | 2005-06-24 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |