Ecig Flavour.com Limited TRING


Ecig Flavour started in year 2014 as Private Limited Company with registration number 09364997. The Ecig Flavour company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tring at H E Stringer Limited. Postal code: HP23 4JZ.

Currently there are 5 directors in the the company, namely Philip M., Stephen B. and Rupert B. and others. In addition one secretary - Stephen B. - is with the firm. As of 29 May 2024, there was 1 ex director - Katrina B.. There were no ex secretaries.

Ecig Flavour.com Limited Address / Contact

Office Address H E Stringer Limited
Office Address2 Icknield Way
Town Tring
Post code HP23 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364997
Date of Incorporation Mon, 22nd Dec 2014
Industry
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Philip M.

Position: Director

Appointed: 29 June 2021

Stephen B.

Position: Director

Appointed: 29 June 2021

Rupert B.

Position: Director

Appointed: 29 June 2021

Lee B.

Position: Director

Appointed: 31 March 2016

Stephen B.

Position: Secretary

Appointed: 31 March 2016

Garfield W.

Position: Director

Appointed: 22 December 2014

Katrina B.

Position: Director

Appointed: 31 March 2016

Resigned: 28 November 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Stephen B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Garfield W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is H. E. Stringer Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Garfield W.

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

H. E. Stringer Limited

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 00556211
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1      
Balance Sheet
Cash Bank On Hand 119 169250 215287 348330 981240 71573 292
Current Assets 393 086520 615620 545547 136540 112521 868
Debtors 214 504188 665259 001132 245197 267383 647
Net Assets Liabilities  441 407457 647466 689472 320463 033
Other Debtors 20020044 2533 808200200
Property Plant Equipment   3 7896 7894 8953 001
Total Inventories 59 41381 73574 19683 910102 130 
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Amortisation Impairment Intangible Assets 450 000450 000450 000450 000450 000 
Accumulated Depreciation Impairment Property Plant Equipment   9472 6834 5776 471
Administrative Expenses 407 498514 352428 658459 266380 973 
Amounts Owed By Related Parties 92 62371 05579 40352 882118 492271 834
Average Number Employees During Period  33665
Balances Amounts Owed By Related Parties 92 62371 05579 40352 882118 492271 834
Bank Borrowings Overdrafts   50 00039 16629 16619 165
Corporation Tax Payable 34 31725 41862 4941 4171 765 
Cost Sales 234 910293 329262 420302 876308 144 
Creditors 60 04279 20850 00039 16629 16619 165
Current Tax For Period  25 41813 693   
Gross Profit Loss 588 713648 125509 309469 818389 483 
Increase Decrease In Current Tax From Adjustment For Prior Periods   44 000   
Increase From Depreciation Charge For Year Property Plant Equipment   9471 7361 8941 894
Intangible Assets Gross Cost 450 000450 000450 000450 000450 000 
Interest Paid To Group Undertakings   1 920   
Interest Payable Similar Charges Finance Costs 597 6 7211 3431 115 
Net Current Assets Liabilities 333 044441 407503 858499 066496 591479 197
Operating Profit Loss 181 215133 77380 65111 8028 510 
Other Creditors 7 5977 59725 59735 31125 5987 598
Other Interest Receivable Similar Income Finance Income  75 1 
Other Operating Income Format1    1 250  
Other Taxation Social Security Payable 16 6156 847  2 58523 424
Profit Loss 146 301108 36216 2429 0425 631 
Profit Loss On Ordinary Activities Before Tax 180 618133 78073 93510 4597 396 
Property Plant Equipment Gross Cost   4 7369 4729 472 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 34 31725 41857 6931 4171 765 
Total Additions Including From Business Combinations Property Plant Equipment   4 7364 736  
Total Assets Less Current Liabilities  441 407507 647505 855501 486482 198
Total Current Tax Expense Credit  25 41857 693   
Trade Creditors Trade Payables 1 51339 34628 5961 3423 5731 649
Trade Debtors Trade Receivables 121 681117 410135 34575 55578 575111 613
Turnover Revenue 823 623941 454771 729772 694697 627 
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Friday 22nd December 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements