Posture People Limited HOVE


Posture People started in year 2002 as Private Limited Company with registration number 04407183. The Posture People company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hove at The Old Casino. Postal code: BN3 2PJ. Since 15th June 2005 Posture People Limited is no longer carrying the name The Back Store (brighton).

At the moment there are 2 directors in the the firm, namely Joanna B. and David B.. In addition one secretary - Joanna B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Posture People Limited Address / Contact

Office Address The Old Casino
Office Address2 28 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407183
Date of Incorporation Tue, 2nd Apr 2002
Industry Non-specialised wholesale trade
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Joanna B.

Position: Secretary

Appointed: 10 June 2005

Joanna B.

Position: Director

Appointed: 10 June 2005

David B.

Position: Director

Appointed: 02 April 2002

Lisa Q.

Position: Secretary

Appointed: 04 November 2002

Resigned: 10 June 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 02 April 2002

Nigel Q.

Position: Director

Appointed: 02 April 2002

Resigned: 10 June 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 April 2002

Resigned: 02 April 2002

David B.

Position: Secretary

Appointed: 02 April 2002

Resigned: 04 November 2002

Lisa Q.

Position: Director

Appointed: 02 April 2002

Resigned: 10 June 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is David B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Joanna B. This PSC owns 25-50% shares.

David B.

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

Joanna B.

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

Company previous names

The Back Store (brighton) June 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 78144 23671 64868 73847 671       
Balance Sheet
Cash Bank In Hand4 27936 52722 60228 52783 072       
Cash Bank On Hand    83 07234 34852 39744 972109 655180 373222 122172 418
Current Assets87 129126 625152 092131 223196 352159 654209 462178 188261 920280 728353 511311 665
Debtors49 83862 57784 61270 03787 15282 772119 28187 58287 60352 52568 39070 486
Intangible Fixed Assets   5 1412 609       
Net Assets Liabilities    47 74734 74111 99917 66548 46436 81351 32318 743
Net Assets Liabilities Including Pension Asset Liability13 78144 23571 64868 73847 671       
Other Debtors    28 4693 7923 7503 7753 7884 4904 2713 939
Property Plant Equipment    16 01611 71022 00627 44516 6989 35522 88526 255
Stocks Inventory33 01227 52144 87832 65945 376       
Tangible Fixed Assets2 1564171 7079 18516 016       
Total Inventories    45 37642 53437 78445 63464 66247 83062 99968 761
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve13 68144 13571 54868 63847 571       
Shareholder Funds13 78144 23671 64868 73847 671       
Other
Accrued Income      4 1044 63114 3225 56014 521 
Accrued Liabilities    1 6221 8011 9611 71511 79914 5691 1801 300
Accrued Liabilities Deferred Income      33 48412 47543 15617 04918 44430 298
Accumulated Amortisation Impairment Intangible Assets    5 0647 6738 4479 2296 73811 13015 65616 621
Accumulated Depreciation Impairment Property Plant Equipment    22 20128 55038 34139 70050 66340 96644 97150 075
Average Number Employees During Period     6888899
Bank Borrowings Overdrafts     1 119   8 33310 00010 000
Corporation Tax Payable    9 99615 4528 60812 49321 1989 78416 3866 891
Creditors    3 13563594 5666 9313 40141 66748 36334 104
Creditors Due After One Year2 003495 5 6353 135       
Creditors Due Within One Year73 50182 31282 15169 620180 056       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5002 51010 82275015 9945 7454 007
Disposals Property Plant Equipment     5002 51010 89175017 6677 6604 007
Finance Lease Liabilities Present Value Total    3 1356354 1126 9313 401 14 1969 937
Fixed Assets  1 70714 32618 62511 71023 57828 23525 61613 88122 88528 215
Increase Decrease In Property Plant Equipment      6 6957 660  21 936 
Increase From Amortisation Charge For Year Intangible Assets     2 6097747825 1824 3924 526965
Increase From Depreciation Charge For Year Property Plant Equipment     6 84912 30112 18111 7136 2979 7509 111
Intangible Assets    2 609 1 5727908 9184 526 1 960
Intangible Assets Gross Cost    7 6737 67310 01910 01915 65615 65615 65618 581
Intangible Fixed Assets Aggregate Amortisation Impairment   2 5325 064       
Intangible Fixed Assets Cost Or Valuation   7 673        
Merchandise    45 37642 53437 78445 63464 66247 83062 99968 761
Net Current Assets Liabilities13 62844 31369 94161 60335 62025 64487 0641 41929 42266 37782 52230 072
Number Shares Allotted 100100100100       
Other Creditors    3116 8572 3291 5232 0435054 5272 098
Other Taxation Social Security Payable    2 7754 0865 8564 3634 2424 0395 1086 049
Par Value Share 1111       
Prepayments    4 0167 31010 8647 28021 8091 2501 7442 416
Property Plant Equipment Gross Cost    38 21740 26060 34767 14567 36150 32167 85676 330
Provisions For Liabilities Balance Sheet Subtotal    3 3631 9784 0775 0583 1731 7785 7215 440
Provisions For Liabilities Charges   1 5563 363       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5952 241         
Tangible Fixed Assets Cost Or Valuation17 87218 46720 70824 62338 217       
Tangible Fixed Assets Depreciation15 71618 05019 00115 43822 201       
Tangible Fixed Assets Depreciation Charged In Period 2 334951         
Total Additions Including From Business Combinations Intangible Assets      2 346 13 310  2 925
Total Additions Including From Business Combinations Property Plant Equipment     2 54322 59717 68996662725 19512 481
Total Assets Less Current Liabilities15 78444 73171 64875 92954 24537 354110 64229 65455 03880 258105 40758 287
Trade Creditors Trade Payables    54 41325 56748 66934 05061 40843 20952 90041 236
Trade Debtors Trade Receivables    35 41971 670100 56371 89647 68440 24447 85464 131
Corporation Tax Recoverable         981  
Disposals Decrease In Amortisation Impairment Intangible Assets        7 673   
Disposals Intangible Assets        7 673   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements