The Cufflink Store Limited NORWICH


The Cufflink Store started in year 2009 as Private Limited Company with registration number 06913546. The The Cufflink Store company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Norwich at Ingram House. Postal code: NR7 0TA.

Currently there are 2 directors in the the firm, namely Frederick S. and Christopher S.. In addition one secretary - Christopher S. - is with the company. As of 15 May 2024, there was 1 ex director - Christopher L.. There were no ex secretaries.

The Cufflink Store Limited Address / Contact

Office Address Ingram House
Office Address2 Meridian Way
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06913546
Date of Incorporation Fri, 22nd May 2009
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Frederick S.

Position: Director

Appointed: 29 July 2009

Christopher S.

Position: Secretary

Appointed: 22 July 2009

Christopher S.

Position: Director

Appointed: 22 May 2009

Christopher L.

Position: Director

Appointed: 29 July 2009

Resigned: 05 May 2017

Hcs Secretarial Limited

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 22 May 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Christopher S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Frederick S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frederick S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 6 April 2016
Ceased on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-3 751-16 990-13 313-20 97923 14316 669       
Balance Sheet
Cash Bank In Hand6 4233 9897 8197 89526 06216 718       
Cash Bank On Hand     16 71828 67414 91457 78846 30167 141126 33470 248
Current Assets49 69552 03050 47044 37862 29153 32663 50236 44873 33461 57782 417174 614124 272
Debtors 6 9167 6511 4839041 2831 2831 5595462762767801 024
Net Assets Liabilities     16 669-35 8885 6781 487-31 081-25 56917 831-8 792
Net Assets Liabilities Including Pension Asset Liability -16 990-13 313-20 97923 14316 669       
Other Debtors     1 2831 2831 5595462762767801 024
Property Plant Equipment     31 25922 36630 62825 23526 35217 87612 821 
Stocks Inventory43 27241 12535 00035 00035 32535 325       
Tangible Fixed Assets5 50714 34820 89223 96720 72531 259       
Total Inventories     35 32533 54519 97515 00015 00015 00047 50053 000
Reserves/Capital
Called Up Share Capital909090909090       
Profit Loss Account Reserve-3 841-17 080-13 403-21 06923 05316 579       
Shareholder Funds-3 751-16 990-13 313-20 97923 14316 669       
Other
Amount Specific Advance Or Credit Directors       276276276276276276
Amount Specific Advance Or Credit Made In Period Directors       1 025288    
Amount Specific Advance Or Credit Repaid In Period Directors       749 42 000   
Accumulated Depreciation Impairment Property Plant Equipment     34 35845 60954 79765 16775 70384 60991 83098 593
Average Number Employees During Period      4543388
Bank Borrowings Overdrafts     12 3742 3 08514 84013 52610 9307 268
Creditors     61 664117 28355 57992 287114 003122 465167 168139 272
Creditors Due Within One Year58 95383 36880 49784 53155 72861 664       
Increase From Depreciation Charge For Year Property Plant Equipment      11 2519 18810 37010 5368 9067 2216 763
Net Current Assets Liabilities-9 258-31 338-30 027-40 1536 563-8 338-53 781-19 131-18 953-52 426-40 0487 446-15 000
Number Shares Allotted 3030303030       
Number Shares Issued Fully Paid      30 3030303030
Other Creditors     94545 94596394543 56037 00536 43046 475
Other Taxation Social Security Payable     32 66121 55430 92640 56843 46143 94578 16246 636
Par Value Share 111111 11111
Property Plant Equipment Gross Cost     65 61767 97585 42590 402102 055102 485104 651104 845
Provisions For Liabilities Balance Sheet Subtotal     6 2524 4735 8194 7955 0073 3972 43644
Provisions For Liabilities Charges  4 1784 7934 1456 252       
Share Capital Allotted Called Up Paid303030303030       
Tangible Fixed Assets Additions 10 95811 53610 0984 33120 645       
Tangible Fixed Assets Cost Or Valuation8 04919 00730 54340 64144 97265 617       
Tangible Fixed Assets Depreciation2 5424 6599 65116 67424 24734 358       
Tangible Fixed Assets Depreciation Charged In Period 2 1174 9927 0237 57310 111       
Total Additions Including From Business Combinations Property Plant Equipment      2 35817 4504 97711 6534302 166194
Total Assets Less Current Liabilities-3 751-16 990-9 135-16 18627 28822 921-31 41511 4976 282-26 074-22 17220 267-8 748
Trade Creditors Trade Payables     15 68449 78223 69047 68912 14227 98941 64638 893
Advances Credits Directors  6 5724 782218        
Advances Credits Made In Period Directors   11 23511 000        
Advances Credits Repaid In Period Directors   17 80711 000        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, February 2024
Free Download (7 pages)

Company search

Advertisements