Feminine Clothing Limited WEST MIDLANDS


Feminine Clothing started in year 1993 as Private Limited Company with registration number 02846671. The Feminine Clothing company has been functioning successfully for 31 years now and its status is active. The firm's office is based in West Midlands at 41 Walsall Street. Postal code: WV13 2ER.

The firm has 2 directors, namely Sukhdev S., Jagjit S.. Of them, Jagjit S. has been with the company the longest, being appointed on 1 August 1994 and Sukhdev S. has been with the company for the least time - from 22 January 2021. Currenlty, the firm lists one former director, whose name is Kuldip S. and who left the the firm on 30 November 2020. In addition, there is one former secretary - Kuldip S. who worked with the the firm until 30 November 2020.

This company operates within the WV13 2ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1058251 . It is located at 41, Walsall Street, Willenhall with a total of 1 cars.

Feminine Clothing Limited Address / Contact

Office Address 41 Walsall Street
Office Address2 Willenhall
Town West Midlands
Post code WV13 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846671
Date of Incorporation Fri, 20th Aug 1993
Industry Manufacture of other women's outerwear
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Sukhdev S.

Position: Director

Appointed: 22 January 2021

Jagjit S.

Position: Director

Appointed: 01 August 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 20 August 1993

Resigned: 20 August 1993

Elk (nominees) Limited

Position: Nominee Director

Appointed: 20 August 1993

Resigned: 20 August 1993

Kuldip S.

Position: Director

Appointed: 20 August 1993

Resigned: 30 November 2020

Kuldip S.

Position: Secretary

Appointed: 20 August 1993

Resigned: 30 November 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Jagjit S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kuldip S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jagjit S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kuldip S.

Notified on 6 April 2016
Ceased on 30 November 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 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth98 16674 104110 014129 226115 264135 635      
Balance Sheet
Cash Bank In Hand28 20629 80682 60578 47877 55884 461      
Current Assets203 829113 214210 158194 566198 400143 475218 773164 085128 073145 649143 613150 649
Debtors114 06636 30796 43353 73664 6674 454      
Net Assets Liabilities Including Pension Asset Liability98 16674 104110 014129 226115 264       
Stocks Inventory61 55747 10131 12062 35256 17554 560      
Tangible Fixed Assets24 05943 65937 11041 46034 92230 127      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve98 16474 102110 012129 224115 262135 633      
Shareholder Funds98 16674 104110 014129 226115 264135 635      
Other
Creditors      70 37635 13831 38762 73357 88259 722
Creditors Due After One Year 11 994          
Creditors Due Within One Year129 72282 769137 254106 800118 05837 967      
Fixed Assets 43 65937 11041 46034 922 23 43927 60021 98517 6989 8188 102
Net Current Assets Liabilities74 10730 44572 90487 76680 342105 508148 397128 94796 68682 91685 73190 927
Number Shares Allotted 2   2      
Par Value Share 1   1      
Share Capital Allotted Called Up Paid22  22      
Tangible Fixed Assets Additions 27 300 11 844 703      
Tangible Fixed Assets Cost Or Valuation115 480142 780142 780154 624154 374155 077      
Tangible Fixed Assets Depreciation91 42199 121105 670113 164119 452124 950      
Tangible Fixed Assets Depreciation Charged In Period 7 7006 5497 4946 2885 498      
Total Assets Less Current Liabilities98 16674 104110 014129 226115 264135 635171 836156 547118 671100 61495 54999 029
Average Number Employees During Period        5554
Tangible Fixed Assets Disposals    250       

Transport Operator Data

41
Address Walsall Street
City Willenhall
Post code WV13 2ER
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements