Stylz Vegas Limited CHEADLE


Founded in 2014, Stylz Vegas, classified under reg no. 08938666 is an active company. Currently registered at 40 Oak Road SK8 1ED, Cheadle the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Stuart J., appointed on 7 March 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Muhammad H., Rana Y. and others listed below. There were no ex secretaries.

Stylz Vegas Limited Address / Contact

Office Address 40 Oak Road
Town Cheadle
Post code SK8 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 08938666
Date of Incorporation Thu, 13th Mar 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Stuart J.

Position: Director

Appointed: 07 March 2023

Muhammad H.

Position: Director

Appointed: 18 August 2015

Resigned: 07 March 2023

Rana Y.

Position: Director

Appointed: 01 July 2014

Resigned: 18 August 2015

Natalie H.

Position: Director

Appointed: 13 March 2014

Resigned: 30 September 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Stuart J. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Muhammad H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Natalie H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart J.

Notified on 7 March 2023
Nature of control: significiant influence or control

Muhammad H.

Notified on 30 September 2017
Ceased on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natalie H.

Notified on 6 April 2016
Ceased on 30 September 2017
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand 111009074991 879 
Current Assets   1001 50221 47329 76831 786
Net Assets Liabilities   1003322 9051 2947 201
Total Inventories    59520 97427 889 
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Accrued Liabilities Deferred Income    275750750 
Average Number Employees During Period      12
Bank Borrowings Overdrafts     925 000 
Cash On Hand 111    
Corporation Tax Payable    556041 821 
Creditors    84018 5683 47415 283
Finished Goods Goods For Resale    59520 97427 889 
Further Item Creditors Component Total Creditors    840   
Net Current Assets Liabilities   1001 1722 90526 29416 503
Number Shares Issued Fully Paid 111    
Other Creditors     17 205867 
Other Taxation Social Security Payable      36 
Par Value Share 111    
Director Remuneration      12 808 
Total Assets Less Current Liabilities      26 29416 503
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 40 Oak Road Cheadle SK8 1ED. Change occurred on March 7, 2023. Company's previous address: 90 Norman Street Middleton Manchester M24 2JN England.
filed on: 7th, March 2023
Free Download (1 page)

Company search