The Custom Shop Limited LIVERPOOL


The Custom Shop Limited is a private limited company registered at Unit 147 Triumph Way, Triumph Business Park, Liverpool L24 9GQ. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-07, this 6-year-old company is run by 2 directors.
Director Ben M., appointed on 13 April 2018. Director Rachel S., appointed on 07 June 2017.
The company is categorised as "sale of other motor vehicles" (Standard Industrial Classification code: 45190). According to CH records there was a name change on 2020-11-16 and their previous name was North West Dubs Ltd.
The last confirmation statement was filed on 2022-11-16 and the deadline for the following filing is 2023-11-30. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 28 March 2024.

The Custom Shop Limited Address / Contact

Office Address Unit 147 Triumph Way
Office Address2 Triumph Business Park
Town Liverpool
Post code L24 9GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10807890
Date of Incorporation Wed, 7th Jun 2017
Industry Sale of other motor vehicles
End of financial Year 28th June
Company age 7 years old
Account next due date Thu, 28th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Ben M.

Position: Director

Appointed: 13 April 2018

Rachel S.

Position: Director

Appointed: 07 June 2017

Mark R.

Position: Director

Appointed: 07 June 2017

Resigned: 02 January 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Rachel S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Benjamin M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark R., 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.

Rachel S.

Notified on 18 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin M.

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

Mark R.

Notified on 7 June 2017
Ceased on 2 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

North West Dubs November 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand2 387 28 92920 542 
Current Assets28 476137 304201 046316 191247 554
Debtors2 43543 14531 65835 64932 554
Net Assets Liabilities-8 276-6 5786 17732 17484 158
Property Plant Equipment9 6607 2455 7809 94565 209
Total Inventories23 65494 159140 000260 000215 000
Other
Accrued Liabilities840840   
Accumulated Depreciation Impairment Property Plant Equipment3 2205 6357 56210 87832 614
Average Number Employees During Period18886
Bank Borrowings Overdrafts 7 223   
Creditors46 41215 11765 93238 75229 923
Finance Lease Liabilities Present Value Total 15 117   
Increase From Depreciation Charge For Year Property Plant Equipment3 2202 4151 9273 31621 736
Merchandise23 65494 159   
Net Current Assets Liabilities-17 9361 29466 32960 98148 872
Other Creditors 10 000   
Other Taxation Social Security Payable 1 914   
Property Plant Equipment Gross Cost12 88012 88013 34220 82397 823
Recoverable Value-added Tax 10 537   
Total Additions Including From Business Combinations Property Plant Equipment12 880 4627 48177 000
Total Assets Less Current Liabilities-8 2768 53972 10970 926114 081
Trade Debtors Trade Receivables2 43532 608   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  459  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 16th November 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search