India Street Tattoo Limited BELFAST


Founded in 2016, India Street Tattoo, classified under reg no. NI636408 is an active company. Currently registered at 1 India Street BT7 1LJ, Belfast the company has been in the business for 8 years. Its financial year was closed on 29th February and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Craig K., appointed on 12 February 2016. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

India Street Tattoo Limited Address / Contact

Office Address 1 India Street
Town Belfast
Post code BT7 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI636408
Date of Incorporation Fri, 12th Feb 2016
Industry Other service activities not elsewhere classified
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Craig K.

Position: Director

Appointed: 12 February 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Craig K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Craig K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stefanie K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig K.

Notified on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig K.

Notified on 6 April 2016
Ceased on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefanie K.

Notified on 1 September 2019
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Stefanie M.

Notified on 6 February 2018
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-272018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets12 0496 6106 6109 8296 09912 5489 3657 180
Net Assets Liabilities6 2761 8841 8841 9668509782 0311 667
Other
Average Number Employees During Period   22211
Creditors6 1976 7536 7539 3837 20113 2978 6298 509
Fixed Assets4242 0272 0271 5201 9521 7271 2952 996
Net Current Assets Liabilities5 852-143-143446-1 102-749736-1 329
Total Assets Less Current Liabilities6 2761 8841 8841 9668509782 0311 667

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Persons with significant control
Cessation of a person with significant control Tuesday 27th February 2024
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements