Coy Boutique Limited PENRITH


Founded in 2003, Boutique, classified under reg no. 04761093 is an active company. Currently registered at Clint Mill CA11 7HW, Penrith the company has been in the business for 21 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely David M. and Elizabeth M.. In addition one secretary - David M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Coy Boutique Limited Address / Contact

Office Address Clint Mill
Office Address2 Cornmarket
Town Penrith
Post code CA11 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761093
Date of Incorporation Mon, 12th May 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

David M.

Position: Secretary

Appointed: 12 May 2003

David M.

Position: Director

Appointed: 12 May 2003

Elizabeth M.

Position: Director

Appointed: 12 May 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Elizabeth M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets34 56736 80243 13841 20742 33125 7635 2376 595
Net Assets Liabilities60 79462 87165 00064 78659 30852 31033 45915 322
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 200-2 100-2 100-2 570-5 449-5 856-4 672-3 398
Average Number Employees During Period 6655222
Creditors41 60035 16428 57121 85626 45617 6198 2923 877
Fixed Assets110 564106 798102 944100 47998 22593 45490 79388 148
Net Current Assets Liabilities-5 970-6 663-7 273-11 267-7 012-17 669-44 370-65 551
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal320391417385    
Total Assets Less Current Liabilities104 594100 13595 67189 21291 21375 78546 42322 597

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search