Paule Ka Uk Limited SHEFFIELD


Paule Ka Uk Limited was formally closed on 2022-08-17. Paule Ka Uk was a private limited company that was situated at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Its total net worth was valued to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2000-06-14) was run by 2 directors.
Director Jean-Michel T. who was appointed on 10 June 2020.
Director Matthias T. who was appointed on 10 June 2020.

The company was officially categorised as "retail sale of clothing in specialised stores" (47710). The most recent confirmation statement was filed on 2020-07-10 and last time the annual accounts were filed was on 31 December 2018. 2015-07-10 was the date of the latest annual return.

Paule Ka Uk Limited Address / Contact

Office Address The Hart Shaw Building Europa Link
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04017150
Date of Incorporation Wed, 14th Jun 2000
Date of Dissolution Wed, 17th Aug 2022
Industry Retail sale of clothing in specialised stores
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 29th Mar 2021
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 24th Jul 2021
Last confirmation statement dated Fri, 10th Jul 2020

Company staff

Jean-Michel T.

Position: Director

Appointed: 10 June 2020

Matthias T.

Position: Director

Appointed: 10 June 2020

Ince Gd Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 July 2016

Xavier M.

Position: Director

Appointed: 27 July 2017

Resigned: 10 June 2020

Catherine G.

Position: Director

Appointed: 02 February 2015

Resigned: 27 July 2017

Antoine B.

Position: Director

Appointed: 31 July 2014

Resigned: 02 February 2015

Antoine B.

Position: Director

Appointed: 30 July 2014

Resigned: 02 February 2015

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2008

Resigned: 11 July 2016

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Resigned: 09 June 2008

Jacqueline C.

Position: Director

Appointed: 16 June 2000

Resigned: 01 August 2012

Serge C.

Position: Director

Appointed: 16 June 2000

Resigned: 31 July 2014

Malcolm K.

Position: Secretary

Appointed: 14 June 2000

Resigned: 31 October 2006

Martine G.

Position: Director

Appointed: 14 June 2000

Resigned: 16 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand101 853227 312
Current Assets1 149 2591 305 716
Debtors346 869391 002
Property Plant Equipment537 903340 276
Total Inventories700 537687 402
Other
Accumulated Depreciation Impairment Property Plant Equipment1 524 5441 733 937
Amounts Owed To Group Undertakings1 620 7072 179 356
Creditors1 978 7192 494 094
Increase From Depreciation Charge For Year Property Plant Equipment 209 393
Net Current Assets Liabilities-829 460-1 188 378
Other Creditors305 134166 557
Other Taxation Social Security Payable21 357124 549
Property Plant Equipment Gross Cost2 062 4472 074 213
Total Additions Including From Business Combinations Property Plant Equipment 11 766
Total Assets Less Current Liabilities-291 557-848 102
Trade Creditors Trade Payables31 52123 632
Trade Debtors Trade Receivables26 98242 068

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 29th, December 2020
Free Download (1 page)

Company search