You are here: bizstats.co.uk > a-z index > M list > MY list

My-wardrobe Limited BEACONSFIELD


My-wardrobe started in year 2013 as Private Limited Company with registration number 08757000. The My-wardrobe company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beaconsfield at Eden House. Postal code: HP9 2FL. Since 2013/11/22 My-wardrobe Limited is no longer carrying the name Growth Capital Acquisitions.

Currently there are 2 directors in the the firm, namely Steven T. and Michael F.. In addition one secretary - Michael F. - is with the company. As of 9 May 2024, there were 2 ex directors - Andrew C., Mark W. and others listed below. There were no ex secretaries.

My-wardrobe Limited Address / Contact

Office Address Eden House
Office Address2 Reynolds Road
Town Beaconsfield
Post code HP9 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08757000
Date of Incorporation Thu, 31st Oct 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Steven T.

Position: Director

Appointed: 12 April 2014

Michael F.

Position: Secretary

Appointed: 28 November 2013

Michael F.

Position: Director

Appointed: 31 October 2013

Andrew C.

Position: Director

Appointed: 19 November 2013

Resigned: 20 March 2014

Mark W.

Position: Director

Appointed: 19 November 2013

Resigned: 21 March 2014

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Steven T. This PSC and has 50,01-75% shares.

Steven T.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Growth Capital Acquisitions November 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-681 574-665 539       
Balance Sheet
Cash Bank On Hand 121 06092 14743 19437 87139 60139 36132 07932 474
Current Assets474 011125 71093 73243 61438 29139 60139 36132 49932 474
Debtors84 5364 6501 585420420  420 
Other Debtors 4 6501 585420420  420 
Cash Bank In Hand389 475121 060       
Reserves/Capital
Called Up Share Capital2 251 1002 251 100       
Profit Loss Account Reserve-2 932 674-2 916 639       
Shareholder Funds-681 574-665 539       
Other
Accrued Liabilities Deferred Income 20 9982 1002 1002 1002 1004 2002 1004 200
Accumulated Amortisation Impairment Intangible Assets 602 730602 730602 730602 730602 730602 730602 730 
Creditors 791 249764 065716 585714 065716 598718 698714 065716 165
Debentures In Issue 691 567691 567641 567641 567641 567641 567641 567641 567
Intangible Assets Gross Cost 602 730602 730602 730602 730602 730602 730602 730 
Net Current Assets Liabilities -665 539-670 333-672 971-675 774-676 997-679 337-681 566-683 691
Number Shares Issued Fully Paid  562 500562 500     
Other Taxation Social Security Payable 2 427       
Par Value Share 111     
Trade Creditors Trade Payables 76 25770 39872 91870 39872 93172 93170 39870 398
Creditors Due Within One Year1 155 585791 249       
Number Shares Allotted 562 500       
Share Capital Allotted Called Up Paid562 500562 500       
Total Assets Less Current Liabilities-681 574-665 539       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements