Field Street Stores Ltd KETTERING


Founded in 2017, Field Street Stores, classified under reg no. 10655751 is an active company. Currently registered at 92 Field Street NN16 8EW, Kettering the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Tina G., Jayanta G.. Of them, Jayanta G. has been with the company the longest, being appointed on 7 July 2017 and Tina G. has been with the company for the least time - from 1 April 2022. As of 24 April 2024, there was 1 ex director - Jasvir S.. There were no ex secretaries.

Field Street Stores Ltd Address / Contact

Office Address 92 Field Street
Town Kettering
Post code NN16 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10655751
Date of Incorporation Tue, 7th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Tina G.

Position: Director

Appointed: 01 April 2022

Jayanta G.

Position: Director

Appointed: 07 July 2017

Jasvir S.

Position: Director

Appointed: 07 March 2017

Resigned: 07 July 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Tina G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jayanta G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jasvir S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Tina G.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayanta G.

Notified on 7 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jasvir S.

Notified on 7 March 2017
Ceased on 3 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  1 446462 
Current Assets23 44333 43837 30251 78152 691
Net Assets Liabilities1 7342 691-1 060649-11 294
Property Plant Equipment  5 8344 959 
Total Inventories  35 85651 319 
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 6664 541 
Average Number Employees During Period  112
Bank Borrowings Overdrafts   50 000 
Creditors29 78437 61144 19650 00049 238
Fixed Assets8 0756 864 4 9594 215
Increase From Depreciation Charge For Year Property Plant Equipment   875 
Net Current Assets Liabilities6 3414 173-6 89445 69033 729
Number Shares Issued Fully Paid   100 
Other Creditors  31 9855 931 
Other Taxation Social Security Payable  711160 
Par Value Share   1 
Property Plant Equipment Gross Cost  9 500  
Total Assets Less Current Liabilities1 7342 691-1 06050 64937 944
Trade Creditors Trade Payables  11 500  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements