You are here: bizstats.co.uk > a-z index > 1 list > 19 list

1950's Boutique Ltd PRESTON


1950's Boutique started in year 2015 as Private Limited Company with registration number 09402886. The 1950's Boutique company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Preston at Unit 7, Navigation Business Village Navigation Way. Postal code: PR2 2YP.

1950's Boutique Ltd Address / Contact

Office Address Unit 7, Navigation Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402886
Date of Incorporation Fri, 23rd Jan 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 9 years old
Account next due date Mon, 31st Oct 2022 (541 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Thu, 25th May 2023 (2023-05-25)
Last confirmation statement dated Wed, 11th May 2022

Company staff

Farjana P.

Position: Director

Appointed: 01 December 2020

Hanif P.

Position: Director

Appointed: 23 January 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Hanif P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanif P.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-31
Balance Sheet
Cash Bank On Hand7 6938 723
Net Assets Liabilities3 2154 164
Property Plant Equipment1 3531 150
Cash Bank In Hand7 693 
Current Assets8 018 
Net Assets Liabilities Including Pension Asset Liability475 
Stocks Inventory325 
Tangible Fixed Assets1 353 
Reserves/Capital
Called Up Share Capital100 
Profit Loss Account Reserve375 
Other
Accumulated Depreciation Impairment Property Plant Equipment239442
Corporation Tax Payable4411 300
Creditors5 8315 709
Increase From Depreciation Charge For Year Property Plant Equipment 203
Net Current Assets Liabilities-8783 014
Other Creditors5 3904 409
Property Plant Equipment Gross Cost1 5921 592
Capital Employed475 
Creditors Due Within One Year8 896 
Number Shares Allotted100 
Par Value Share1 
Share Capital Allotted Called Up Paid100 
Tangible Fixed Assets Additions1 592 
Tangible Fixed Assets Cost Or Valuation1 592 
Tangible Fixed Assets Depreciation239 
Tangible Fixed Assets Depreciation Charged In Period239 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements