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.
Office Address | 40 Oak Road |
Town | Cheadle |
Post code | SK8 1ED |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 1 | 1 | 100 | 907 | 499 | 1 879 | ||
Current Assets | 100 | 1 502 | 21 473 | 29 768 | 31 786 | |||
Net Assets Liabilities | 100 | 332 | 2 905 | 1 294 | 7 201 | |||
Total Inventories | 595 | 20 974 | 27 889 | |||||
Cash Bank In Hand | 1 | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Accrued Liabilities Deferred Income | 275 | 750 | 750 | |||||
Average Number Employees During Period | 1 | 2 | ||||||
Bank Borrowings Overdrafts | 9 | 25 000 | ||||||
Cash On Hand | 1 | 1 | 1 | |||||
Corporation Tax Payable | 55 | 604 | 1 821 | |||||
Creditors | 840 | 18 568 | 3 474 | 15 283 | ||||
Finished Goods Goods For Resale | 595 | 20 974 | 27 889 | |||||
Further Item Creditors Component Total Creditors | 840 | |||||||
Net Current Assets Liabilities | 100 | 1 172 | 2 905 | 26 294 | 16 503 | |||
Number Shares Issued Fully Paid | 1 | 1 | 1 | |||||
Other Creditors | 17 205 | 867 | ||||||
Other Taxation Social Security Payable | 36 | |||||||
Par Value Share | 1 | 1 | 1 | |||||
Director Remuneration | 12 808 | |||||||
Total Assets Less Current Liabilities | 26 294 | 16 503 | ||||||
Number Shares Allotted | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy