Bespoke Fabrics Ltd ELGIN


Founded in 2016, Bespoke Fabrics, classified under reg no. SC535726 is an active company. Currently registered at 42 Mayne Road IV30 1PB, Elgin the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Lucinda B., Craig S. and James J. and others. Of them, James J., Joan J. have been with the company the longest, being appointed on 18 May 2016 and Lucinda B. and Craig S. have been with the company for the least time - from 12 December 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bespoke Fabrics Ltd Address / Contact

Office Address 42 Mayne Road
Town Elgin
Post code IV30 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC535726
Date of Incorporation Wed, 18th May 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lucinda B.

Position: Director

Appointed: 12 December 2023

Craig S.

Position: Director

Appointed: 12 December 2023

James J.

Position: Director

Appointed: 18 May 2016

Joan J.

Position: Director

Appointed: 18 May 2016

People with significant control

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

Joan J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 4095 32083 27247 16323 11913 032
Current Assets1007417 917101 43972 71942 4225 848
Debtors1003325268 02216 881-9 132-22 144
Net Assets Liabilities  -3 006-22 379-47 054-64 500-103 808
Other Debtors1003323761 8792 152-12 698-27 751
Property Plant Equipment     510382
Total Inventories  2 07110 1458 67528 43514 960
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software      2 024
Accumulated Amortisation Impairment Intangible Assets   7252 3074 4326 557
Accumulated Depreciation Impairment Property Plant Equipment     170298
Additions Other Than Through Business Combinations Property Plant Equipment     680 
Average Number Employees During Period  111  
Bank Borrowings Overdrafts     100 000100 000
Corporation Tax Recoverable   3 9813 982  
Creditors 4 84510 923100 333100 000113 624114 105
Dividends Paid On Shares   2 902   
Fixed Assets     6 7024 449
Increase From Amortisation Charge For Year Intangible Assets   7251 5822 1252 125
Increase From Depreciation Charge For Year Property Plant Equipment     170128
Intangible Assets   2 9025 6056 1924 067
Intangible Assets Gross Cost   3 6277 91210 62410 624
Net Current Assets Liabilities100-4 104-3 00675 05247 341-71 202-108 257
Number Shares Issued Fully Paid 100     
Other Creditors 4 84510 306100 333100 000  
Other Taxation Social Security Payable  617    
Par Value Share11     
Property Plant Equipment Gross Cost     680680
Recoverable Value-added Tax     -5132 059
Taxation Social Security Payable      7
Total Additions Including From Business Combinations Intangible Assets     2 712 
Total Assets Less Current Liabilities  -3 00677 95452 946  
Trade Creditors Trade Payables    6 54413 62412 759
Trade Debtors Trade Receivables  1502 16210 7474 0793 548
Value-added Tax Payable      1 339
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 12th December 2023.
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements