Babe Clothing Ltd LEICESTER


Babe Clothing started in year 2013 as Private Limited Company with registration number 08679416. The Babe Clothing company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leicester at Unit 1B Capital Building. Postal code: LE1 3UD.

The company has 2 directors, namely Inder S., Puneet C.. Of them, Puneet C. has been with the company the longest, being appointed on 5 September 2013 and Inder S. has been with the company for the least time - from 8 January 2021. As of 28 May 2024, there was 1 ex director - Davinder S.. There were no ex secretaries.

Babe Clothing Ltd Address / Contact

Office Address Unit 1B Capital Building
Office Address2 Charter Street
Town Leicester
Post code LE1 3UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08679416
Date of Incorporation Thu, 5th Sep 2013
Industry Finishing of textiles
Industry Manufacture of other women's outerwear
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Inder S.

Position: Director

Appointed: 08 January 2021

Puneet C.

Position: Director

Appointed: 05 September 2013

Davinder S.

Position: Director

Appointed: 15 December 2014

Resigned: 02 September 2020

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Inder S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Puneet C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Davinder S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Inder S.

Notified on 8 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Puneet C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Davinder S.

Notified on 1 July 2016
Ceased on 2 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-3 06579625 940       
Balance Sheet
Cash Bank In Hand2 5978 29013 244       
Current Assets52 00387 398100 40859 42685 56151 80058 79351 93938 58236 455
Debtors46 55672 08481 078       
Net Assets Liabilities  25 94018 35015 493411-21 787-37 606-51 664-57 649
Net Assets Liabilities Including Pension Asset Liability 79625 940       
Stocks Inventory2 8507 0246 086       
Tangible Fixed Assets  3 200       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-3 16569625 840       
Shareholder Funds-3 06579625 940       
Other
Average Number Employees During Period   322252 
Creditors  4 5332 9331 3366 02550 00050 00044 11262 158
Creditors Due After One Year  4 533       
Creditors Due Within One Year55 06886 60273 135       
Fixed Assets  3 2002 4001 6005 800 344258172
Net Current Assets Liabilities-3 06579627 27318 88315 22963628 21312 050-7 810-25 703
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  4 000       
Tangible Fixed Assets Cost Or Valuation  4 000       
Tangible Fixed Assets Depreciation  800       
Tangible Fixed Assets Depreciation Charged In Period  800       
Total Assets Less Current Liabilities-3 06579630 47321 28316 8296 43628 21312 394-7 552-25 531

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 11, 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search