De Immaculate Concept started in year 2015 as Private Limited Company with registration number 09505815. The De Immaculate Concept company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Borehamwood at Devonshire House. Postal code: WD6 1QQ.
The firm has 2 directors, namely Mojisola L., David A.. Of them, David A. has been with the company the longest, being appointed on 7 September 2018 and Mojisola L. has been with the company for the least time - from 8 April 2019. As of 19 April 2024, there were 3 ex directors - David A., David A. and others listed below. There were no ex secretaries.
Office Address | Devonshire House |
Office Address2 | Manor Way |
Town | Borehamwood |
Post code | WD6 1QQ |
Country of origin | United Kingdom |
Registration Number | 09505815 |
Date of Incorporation | Tue, 24th Mar 2015 |
Industry | Manufacture of luggage, handbags and the like, saddlery and harness |
End of financial Year | 4th April |
Company age | 9 years old |
Account next due date | Sat, 4th Jan 2025 (260 days left) |
Account last made up date | Tue, 4th Apr 2023 |
Next confirmation statement due date | Wed, 10th Apr 2024 (2024-04-10) |
Last confirmation statement dated | Mon, 27th Mar 2023 |
The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Mr David Olalekan Amodu from Edgware, England. This PSC is classified as "a housing regeneration & project management", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mojisola A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.
Mr David Olalekan Amodu
Flat 63 Lindisfarne Court 5 Lacey Drive, Edgware, Middlesex, HA8 8FN, England
Legal authority | Housing Act 2004 |
Legal form | Housing Regeneration & Project Management |
Notified on | 19 July 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Mojisola A.
Notified on | 6 April 2017 |
Ceased on | 17 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
David A.
Notified on | 17 July 2017 |
Ceased on | 19 July 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors significiant influence or control 50,01-75% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-04-04 | 2023-04-04 |
Net Worth | 100 | 100 | ||||||
Balance Sheet | ||||||||
Current Assets | 2 534 | 132 | 66 | 2 978 | ||||
Cash Bank On Hand | 1 | 1 | ||||||
Net Assets Liabilities | 132 | 66 | 1 | 1 | 2 | 2 | ||
Cash Bank In Hand | 100 | 100 | ||||||
Debtors | 1 140 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 1 534 | 100 | ||||||
Stocks Inventory | 350 | |||||||
Tangible Fixed Assets | 1 200 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Profit Loss Account Reserve | 1 434 | |||||||
Shareholder Funds | 100 | 100 | ||||||
Other | ||||||||
Net Current Assets Liabilities | 234 | 132 | 66 | 1 298 | ||||
Total Assets Less Current Liabilities | 1 534 | 132 | 66 | 3 798 | 1 | |||
Average Number Employees During Period | 1 | 1 | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 1 | 1 | 2 | 2 | |||
Creditors | 1 680 | |||||||
Fixed Assets | 1 200 | 2 500 | ||||||
Number Shares Allotted | 100 | 1 | 2 | |||||
Par Value Share | 1 | 1 | 1 | |||||
Creditors Due Within One Year | 2 300 | |||||||
Other Debtors Due After One Year | 1 140 | |||||||
Secured Debts | 2 300 | |||||||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||||
Tangible Fixed Assets Additions | 1 200 | |||||||
Tangible Fixed Assets Cost Or Valuation | 1 200 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 3rd March 2024 to Flat 63, Lindisfarne Court. 5, Lacey Drive Flat 63, Lindisfarne Court, 5 Lacey Derive. Edgware. Middlesex HA8 8FN filed on: 3rd, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy