Hashtagthepaintshop Ltd MACCLESFIELD


Hashtagthepaintshop Ltd is a private limited company registered at Unit 9, Fence Avenue, Macclesfield SK10 1LT. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2021-02-12, this 3-year-old company is run by 1 director.
Director Jake M., appointed on 12 February 2021.
The company is classified as "retail sale of hardware, paints and glass in specialised stores" (Standard Industrial Classification: 47520).
The last confirmation statement was filed on 2023-02-16 and the due date for the subsequent filing is 2024-03-01. Moreover, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Hashtagthepaintshop Ltd Address / Contact

Office Address Unit 9
Office Address2 Fence Avenue
Town Macclesfield
Post code SK10 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 13198249
Date of Incorporation Fri, 12th Feb 2021
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 3 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jake M.

Position: Director

Appointed: 12 February 2021

Jason D.

Position: Director

Appointed: 12 February 2021

Resigned: 20 December 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Jake M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jason D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jake M.

Notified on 12 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason D.

Notified on 12 February 2021
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-30
Balance Sheet
Cash Bank On Hand701
Current Assets66 738
Debtors13 037
Other Debtors10 000
Property Plant Equipment6 596
Total Inventories53 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 780
Average Number Employees During Period1
Bank Borrowings Overdrafts4 893
Creditors61 370
Increase From Depreciation Charge For Year Property Plant Equipment1 780
Net Current Assets Liabilities5 368
Other Creditors46 201
Other Taxation Social Security Payable2 277
Property Plant Equipment Gross Cost8 376
Total Additions Including From Business Combinations Property Plant Equipment8 376
Total Assets Less Current Liabilities11 964
Trade Creditors Trade Payables7 999
Trade Debtors Trade Receivables2 937

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
Free Download

Company search