Hen Lane Store Ltd COVENTRY


Founded in 2017, Hen Lane Store, classified under reg no. 10627595 is an active company. Currently registered at Bridge House CV6 4AD, Coventry the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 2 directors, namely Santhiyago J., Amalia J.. Of them, Amalia J. has been with the company the longest, being appointed on 1 February 2020 and Santhiyago J. has been with the company for the least time - from 1 February 2023. As of 19 April 2024, there were 2 ex directors - Santhiyago J., Amalia J. and others listed below. There were no ex secretaries.

Hen Lane Store Ltd Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10627595
Date of Incorporation Mon, 20th Feb 2017
Industry
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Santhiyago J.

Position: Director

Appointed: 01 February 2023

Amalia J.

Position: Director

Appointed: 01 February 2020

Santhiyago J.

Position: Director

Appointed: 23 November 2017

Resigned: 01 February 2020

Amalia J.

Position: Director

Appointed: 20 February 2017

Resigned: 23 November 2017

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Santhiyago J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Amalia J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Santhiyago J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Santhiyago J.

Notified on 1 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amalia J.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Santhiyago J.

Notified on 20 February 2017
Ceased on 1 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10 1598 3439 26912 6399 24714 926
Current Assets30 28931 76150 63157 30454 52461 986
Debtors 10311 77011 77011 77011 770
Property Plant Equipment11 25010 3397 7546 4147 0615 295
Total Inventories20 13023 31529 59232 89533 50735 290
Net Assets Liabilities  5 94511 6952 9835 731
Other
Accumulated Amortisation Impairment Intangible Assets 4 7899 57714 36619 15423 943
Accumulated Depreciation Impairment Property Plant Equipment7503 6616 2468 38510 73812 504
Average Number Employees During Period135522
Creditors68 67983 55990 74950 00043 33333 333
Fixed Assets41 25053 43646 06339 93435 79329 238
Increase From Amortisation Charge For Year Intangible Assets 4 7894 7884 7894 7884 789
Increase From Depreciation Charge For Year Property Plant Equipment7502 9112 5852 1392 3531 766
Intangible Assets30 00043 09738 30933 52028 73223 943
Intangible Assets Gross Cost30 00047 88647 88647 88647 886 
Merchandise20 13023 31529 59232 895  
Net Current Assets Liabilities-38 390-51 798-40 11821 76110 5239 826
Nominal Value Shares Issued Specific Share Issue0     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Par Value Share000000
Profit Loss2 859-1 2224 30717 750  
Property Plant Equipment Gross Cost12 00014 00014 00014 79917 799 
Total Additions Including From Business Combinations Intangible Assets30 00017 886    
Total Additions Including From Business Combinations Property Plant Equipment12 0002 000 7993 000 
Total Assets Less Current Liabilities2 8601 6385 94561 69546 31639 064
Trade Creditors Trade Payables2385 0473 6129 47112 4818 752
Accrued Liabilities   275  
Bank Borrowings Overdrafts   50 00043 33333 333
Corporation Tax Payable  1 2915 509  
Dividends Paid   12 000  
Other Creditors   18 98926 64341 844
Other Taxation Social Security Payable  1703824 8771 564
Trade Debtors Trade Receivables   11 77011 77011 770

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On Wed, 1st Feb 2023 new director was appointed.
filed on: 6th, November 2023
Free Download (2 pages)

Company search