The Personalised Boutique Limited WILLENHALL


The Personalised Boutique started in year 2014 as Private Limited Company with registration number 09365421. The The Personalised Boutique company has been functioning successfully for ten years now and its status is active. The firm's office is based in Willenhall at 66 Gipsy Lane. Postal code: WV13 2HA. Since October 2, 2018 The Personalised Boutique Limited is no longer carrying the name Partyegg.

The company has 2 directors, namely Kirsty A., Ernie R.. Of them, Kirsty A., Ernie R. have been with the company the longest, being appointed on 23 December 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

The Personalised Boutique Limited Address / Contact

Office Address 66 Gipsy Lane
Town Willenhall
Post code WV13 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09365421
Date of Incorporation Tue, 23rd Dec 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Kirsty A.

Position: Director

Appointed: 23 December 2014

Ernie R.

Position: Director

Appointed: 23 December 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Kirsty A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ernie R. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ernie R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Partyegg October 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 981       
Balance Sheet
Cash Bank In Hand34 075       
Cash Bank On Hand 62 829117 945137 765186 46560 29453 26543 705
Current Assets35 60063 469119 870144 237193 54982 24067 37653 053
Net Assets Liabilities 25 47265 924103 659111 74773 13357 82155 954
Net Assets Liabilities Including Pension Asset Liability5 981       
Property Plant Equipment 4 5554 1387 9747 34621 13524 76720 314
Stocks Inventory1 525       
Tangible Fixed Assets3 508       
Total Inventories 6401 9256 4726 93515 20012 3009 225
Debtors    1496 7461 811123
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve5 881       
Shareholder Funds5 981       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5993 9715 4288 32013 81620 07925 610
Average Number Employees During Period 2222222
Creditors32 42542 55257 29847 03787 75226 22624 00013 553
Creditors Due Within One Year32 425       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  173   2 002 
Disposals Property Plant Equipment  500   2 249 
Fixed Assets3 5084 555      
Increase From Depreciation Charge For Year Property Plant Equipment  1 5451 4572 8925 4968 2655 531
Net Current Assets Liabilities3 17520 91762 57297 200105 79756 01461 76039 500
Number Shares Allotted100       
Par Value Share1      1
Property Plant Equipment Gross Cost 7 1548 10913 40215 66634 95144 84645 924
Provisions For Liabilities Balance Sheet Subtotal  7861 5151 3964 0164 7063 860
Provisions For Liabilities Charges702       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions4 655       
Tangible Fixed Assets Cost Or Valuation4 655       
Tangible Fixed Assets Depreciation1 147       
Tangible Fixed Assets Depreciation Charged In Period1 147       
Total Additions Including From Business Combinations Property Plant Equipment  1 4555 2932 26419 28512 1441 078
Total Assets Less Current Liabilities6 68325 47266 710105 174113 14377 14986 52759 814
Additional Provisions Increase From New Provisions Recognised       -846
Number Shares Issued Fully Paid       100
Provisions      4 7063 860

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates December 23, 2023
filed on: 22nd, January 2024
Free Download (4 pages)

Company search