Minerva Lodge Tattoo Club Limited CHESTER


Minerva Lodge Tattoo Club started in year 2014 as Private Limited Company with registration number 08865220. The Minerva Lodge Tattoo Club company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chester at 19a Upper Northgate Street. Postal code: CH1 4EE.

The firm has one director. Gavin G., appointed on 10 July 2020. There are currently no secretaries appointed. As of 30 April 2024, there were 4 ex directors - Steven B., Dean H. and others listed below. There were no ex secretaries.

Minerva Lodge Tattoo Club Limited Address / Contact

Office Address 19a Upper Northgate Street
Town Chester
Post code CH1 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08865220
Date of Incorporation Tue, 28th Jan 2014
Industry Other service activities not elsewhere classified
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Gavin G.

Position: Director

Appointed: 10 July 2020

Steven B.

Position: Director

Appointed: 09 July 2020

Resigned: 01 December 2021

Dean H.

Position: Director

Appointed: 01 May 2017

Resigned: 09 July 2020

Gavin G.

Position: Director

Appointed: 21 September 2015

Resigned: 01 May 2017

Monique T.

Position: Director

Appointed: 28 January 2014

Resigned: 30 October 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats researched, there is Gavin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joanna T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin G.

Notified on 10 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanna T.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 1 May 2017
Ceased on 9 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gavin G.

Notified on 1 July 2016
Ceased on 1 May 2017
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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 58713 1825 8564 38624 09219 5418 169
Net Assets Liabilities   5 3974 7534 150121
Cash Bank On Hand3 5374 5444 8063 336   
Debtors1 0508 6381 0501 050   
Other Debtors1 0508 6381 0501 050   
Property Plant Equipment7 4896 2745 0514 032   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 320-873-936-1 082
Average Number Employees During Period222222 
Creditors9967 7205 4993 02118 00015 00011 730
Fixed Assets   4 0323 4785 0257 135
Net Current Assets Liabilities3 5915 4623571 36520 14815 0615 798
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 0001 0001 000652
Total Assets Less Current Liabilities11 08011 7365 4085 39723 62620 08612 933
Amount Specific Advance Or Credit Directors 7 588     
Amount Specific Advance Or Credit Made In Period Directors 17 008     
Amount Specific Advance Or Credit Repaid In Period Directors 9 4207 588    
Accumulated Depreciation Impairment Property Plant Equipment6 0457 4608 6839 702   
Bank Borrowings Overdrafts 4 032     
Dividends Paid  13 00012 643   
Increase From Depreciation Charge For Year Property Plant Equipment 1 4151 2231 019   
Other Creditors1 3712 2712 8252 310   
Other Taxation Social Security Payable-3761 4172 674711   
Profit Loss  6 67212 632   
Property Plant Equipment Gross Cost13 53413 73413 734    
Total Additions Including From Business Combinations Property Plant Equipment 200     
Trade Creditors Trade Payables11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements