Minimis Clothing Limited KINGSDOWN


Minimis Clothing started in year 2013 as Private Limited Company with registration number 08692888. The Minimis Clothing company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Kingsdown at Passford House. Postal code: SN13 8BG.

The firm has 2 directors, namely Anni B., Nicholas H.. Of them, Anni B., Nicholas H. have been with the company the longest, being appointed on 14 January 2017. As of 29 April 2024, there were 2 ex directors - Samantha B., Jennifer M. and others listed below. There were no ex secretaries.

Minimis Clothing Limited Address / Contact

Office Address Passford House
Office Address2 Lower Kingsdown Road
Town Kingsdown
Post code SN13 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08692888
Date of Incorporation Tue, 17th Sep 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Anni B.

Position: Director

Appointed: 14 January 2017

Nicholas H.

Position: Director

Appointed: 14 January 2017

Samantha B.

Position: Director

Appointed: 17 September 2013

Resigned: 14 January 2017

Jennifer M.

Position: Director

Appointed: 17 September 2013

Resigned: 14 January 2017

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Anni B. This PSC and has 25-50% shares. Another entity in the PSC register is Nicholas H. This PSC owns 25-50% shares. Then there is Samantha B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anni B.

Notified on 14 January 2017
Nature of control: 25-50% shares

Nicholas H.

Notified on 14 January 2017
Nature of control: 25-50% shares

Samantha B.

Notified on 6 April 2016
Ceased on 14 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jennifer M.

Notified on 6 April 2016
Ceased on 14 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-18 036-22 062287       
Balance Sheet
Current Assets17 28013 70118 63430 21847 09644 95741 31238 85612 6644 825
Net Assets Liabilities  28710 4355 08315 89412 71014 21412 9885 117
Cash Bank In Hand1 2031 062        
Debtors82779158       
Net Assets Liabilities Including Pension Asset Liability-18 036-22 062287       
Stocks Inventory15 25012 56018 476       
Tangible Fixed Assets1 3731 044783       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-18 038-22 064285       
Shareholder Funds-18 036-22 062287       
Other
Average Number Employees During Period    111111
Creditors  19 13066 40242 50529 50529 00025 000  
Fixed Assets1 3731 04478325 749492442398358322290
Net Current Assets Liabilities-19 409-23 106-49630 21847 09644 95741 31238 85612 6644 825
Total Assets Less Current Liabilities-18 036-22 06228755 96747 58845 39941 71039 21412 9885 117
Called Up Share Capital Not Paid Not Expressed As Current Asset        22
Creditors Due Within One Year36 68936 80719 130       
Number Shares Allotted222       
Par Value Share111       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions1 753         
Tangible Fixed Assets Cost Or Valuation1 7531 7531 753       
Tangible Fixed Assets Depreciation380709970       
Tangible Fixed Assets Depreciation Charged In Period380329261       

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 Sat, 30th Sep 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements