Shally's (nottingham) Limited NOTTINGHAM


Shally's (nottingham) started in year 2003 as Private Limited Company with registration number 04713503. The Shally's (nottingham) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Nottingham at 6 6 Covent Gdns. Postal code: NG12 2NF.

There is a single director in the company at the moment - Shally S., appointed on 27 March 2003. In addition, a secretary was appointed - Shally S., appointed on 27 March 2003. As of 25 April 2024, there was 1 ex director - Parminder S.. There were no ex secretaries.

Shally's (nottingham) Limited Address / Contact

Office Address 6 6 Covent Gdns
Office Address2 Upper Saxondale
Town Nottingham
Post code NG12 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713503
Date of Incorporation Thu, 27th Mar 2003
Industry Dispensing chemist in specialised stores
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Shally S.

Position: Secretary

Appointed: 27 March 2003

Shally S.

Position: Director

Appointed: 27 March 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Lesley G.

Position: Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

Parminder S.

Position: Director

Appointed: 27 March 2003

Resigned: 29 March 2012

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Shally S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shally S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 67050 04082 79975 725       
Balance Sheet
Cash Bank On Hand   9 30810 8316 09315 26724 39346 05651 45067 309
Current Assets155 329172 684141 188140 598142 353136 992125 110138 860154 776164 436168 917
Debtors128 049143 189104 039106 910108 993106 69284 69691 54784 98088 82978 590
Net Assets Liabilities   75 72570 85269 56735 25228 46548 82280 27781 910
Other Debtors   106 910108 993106 69284 69691 54782 76886 93476 474
Property Plant Equipment   10 3708 9097 9867 1886 4695 8235 2415 948
Total Inventories   24 38022 52924 20725 14722 92023 74024 15723 018
Cash Bank In Hand1 3443 41411 5819 308       
Net Assets Liabilities Including Pension Asset Liability17 67050 04082 79975 725       
Stocks Inventory25 93626 08125 56824 380       
Tangible Fixed Assets13 99312 71211 35110 370       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve17 57049 94082 69975 625       
Shareholder Funds17 67050 04082 79975 725       
Other
Accumulated Amortisation Impairment Intangible Assets   60 00060 000 60 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment   25 03826 49927 42228 22028 93929 58530 16730 972
Amounts Owed To Group Undertakings Participating Interests   957957      
Average Number Employees During Period   33 33433
Bank Borrowings Overdrafts     11 511  14 890  
Comprehensive Income Expense     27 215-5 815-4 78720 35731 4551 633
Corporation Tax Payable     6 466-1 3 84111 29411 294
Creditors   73 71979 07974 24595 968115 871110 86488 56391 824
Depreciation Rate Used For Property Plant Equipment      1010101010
Dividends Paid     28 50028 5002 000   
Fixed Assets13 99312 71211 35110 370 7 9867 1886 4695 8235 2415 948
Income Expense Recognised Directly In Equity     -28 500-28 500-2 000   
Increase From Depreciation Charge For Year Property Plant Equipment    1 461 798719646582805
Intangible Assets Gross Cost   60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities5 47939 05373 04866 87963 27462 74729 14222 98943 91275 87377 093
Other Creditors   1 0123 8075 44741 47857 17527 8678 3637 708
Other Taxation Social Security Payable     789912648985738 
Profit Loss     27 215-5 815-4 78720 35731 4551 633
Property Plant Equipment Gross Cost   35 40835 408 35 40835 40835 40835 40836 920
Provisions For Liabilities Balance Sheet Subtotal   1 5241 3311 1661 0789939138371 131
Taxation Social Security Payable   7 3239 340      
Total Additions Including From Business Combinations Property Plant Equipment          1 512
Total Assets Less Current Liabilities19 47251 76584 39977 24972 18370 73336 33029 45849 73581 11483 041
Trade Creditors Trade Payables   64 42764 97550 03253 57958 04863 28168 16872 822
Trade Debtors Trade Receivables        2 2121 8952 116
Advances Credits Directors    27 75526 98035 42052 50522 7893 4961 674
Advances Credits Made In Period Directors     42 434  29 71619 293 
Advances Credits Repaid In Period Directors     43 20962 40017 085   
Amount Specific Advance Or Credit Directors40 89848 03338 92545 21327 755      
Amount Specific Advance Or Credit Made In Period Directors    37 837      
Amount Specific Advance Or Credit Repaid In Period Directors    55 295      
Creditors Due Within One Year149 850133 63168 14073 719       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges1 8021 7251 6001 524       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 730275799       
Tangible Fixed Assets Cost Or Valuation33 60434 33434 60935 408       
Tangible Fixed Assets Depreciation19 61121 62223 25825 038       
Tangible Fixed Assets Depreciation Charged In Period 2 0111 6361 780       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, December 2023
Free Download (14 pages)

Company search