Ellirews Boutique Limited CLEETHORPES


Founded in 2016, Ellirews Boutique, classified under reg no. 09942724 is an active company. Currently registered at 18 St. Peters Avenue DN35 8HF, Cleethorpes the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Sarah M., appointed on 28 March 2019. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Andrew M., Sarah M. and others listed below. There were no ex secretaries.

Ellirews Boutique Limited Address / Contact

Office Address 18 St. Peters Avenue
Town Cleethorpes
Post code DN35 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09942724
Date of Incorporation Fri, 8th Jan 2016
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sarah M.

Position: Director

Appointed: 28 March 2019

Andrew M.

Position: Director

Appointed: 14 February 2019

Resigned: 28 March 2019

Sarah M.

Position: Director

Appointed: 08 January 2016

Resigned: 14 February 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Sarah M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sarah M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah M.

Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 12 September 2017
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah M.

Notified on 1 January 2017
Ceased on 12 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand4441 6871 81618 00111 95411 32610 913
Current Assets3 4446 1857 23322 47815 74113 82613 413
Debtors 1 3982 1621 0771 187  
Net Assets Liabilities    2 9956 1014 327
Other Debtors 1 3982 1621 0771 077  
Property Plant Equipment5104203309748 3176 8355 353
Total Inventories3 0003 1003 2553 4002 6002 5002 500
Other
Version Production Software     2 022 
Accrued Liabilities8999601 007881920  
Accumulated Depreciation Impairment Property Plant Equipment901802704901 5613 0434 525
Average Number Employees During Period5555666
Bank Borrowings    30 917  
Bank Borrowings Overdrafts    4 083  
Creditors4 2264 3054 72417 149-9 85414 56014 439
Increase From Depreciation Charge For Year Property Plant Equipment909090220 1 4821 482
Loans From Directors    -28 576  
Net Current Assets Liabilities-7821 8802 5095 32925 595-734-1 026
Other Creditors    5 0404 3502 977
Prepayments Accrued Income    110  
Property Plant Equipment Gross Cost6006006001 4649 8789 8789 878
Taxation Social Security Payable    2 3925 3286 929
Total Assets Less Current Liabilities-2722 3002 8396 30333 9126 101 
Trade Creditors Trade Payables2 0002 7702 0673 5223 554364278
Value-added Tax Payable    2 7334 5184 255
Advances Credits Directors   4 64228 576  
Corporation Tax Payable 4226163 007   
Number Shares Issued Fully Paid 100100100   
Other Taxation Social Security Payable1 174  386   
Par Value Share 111   
Total Additions Including From Business Combinations Property Plant Equipment600  864   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates February 4, 2024
filed on: 5th, February 2024
Free Download (5 pages)

Company search

Advertisements