21 Dresses Limited BRACKLEY


21 Dresses started in year 2013 as Private Limited Company with registration number 08818601. The 21 Dresses company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Brackley at 11b Boundary Road. Postal code: NN13 7ES.

21 Dresses Limited Address / Contact

Office Address 11b Boundary Road
Office Address2 Buckingham Road Industrial Estate
Town Brackley
Post code NN13 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08818601
Date of Incorporation Wed, 18th Dec 2013
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Jan 2023 (2023-01-01)
Last confirmation statement dated Sat, 18th Dec 2021

Company staff

Denise H.

Position: Director

Appointed: 18 December 2013

Joanna L.

Position: Director

Appointed: 18 December 2013

Resigned: 11 December 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Denise H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanna L. This PSC owns 25-50% shares and has 25-50% voting rights.

Denise H.

Notified on 17 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanna L.

Notified on 17 December 2016
Ceased on 11 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 8582 2901  15 819 
Current Assets23 11819 87823 54423 37414 62719 71933 45228 354
Debtors10 4846 3856 2192 377    
Net Assets Liabilities 13 78317 32218 6748 35114 29913 1167 550
Other Debtors 562      
Property Plant Equipment 546464395336286732860
Total Inventories 12 63515 03520 99614 62719 71917 63328 354
Cash Bank In Hand2 070858      
Net Assets Liabilities Including Pension Asset Liability16 74213 783      
Stocks Inventory10 56412 635      
Tangible Fixed Assets510546      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve16 64213 683      
Other
Accumulated Depreciation Impairment Property Plant Equipment 186268337396446575727
Additions Other Than Through Business Combinations Property Plant Equipment      575280
Average Number Employees During Period  222211
Bank Borrowings      20 00017 764
Bank Overdrafts    856479 859
Corporation Tax Payable 2 4582 157     
Creditors 6 6416 6865 0956 6125 70620 00017 764
Dividend Per Share Final  5 0003 000200   
Increase From Depreciation Charge For Year Property Plant Equipment  82695950129152
Net Current Assets Liabilities16 23213 23716 85818 2798 01514 01332 38424 454
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 1 4403 3871 7081 46283571731
Other Inventories  15 03520 99614 62719 71917 63328 354
Par Value Share 1 11111
Property Plant Equipment Gross Cost 7327327327327321 3071 587
Taxation Social Security Payable   128 733720811
Total Assets Less Current Liabilities     14 29933 11625 314
Total Borrowings    85647920 00017 764
Trade Creditors Trade Payables 2 7433 2993 2594 2943 6592771 499
Trade Debtors Trade Receivables 5 8236 2192 377    
Capital Employed16 74213 783      
Creditors Due Within One Year6 8866 641      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 132      
Tangible Fixed Assets Cost Or Valuation600732      
Tangible Fixed Assets Depreciation90186      
Tangible Fixed Assets Depreciation Charged In Period 96      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
Free Download (1 page)

Company search

Advertisements