Taste Cocktails Ltd SOLIHULL


Taste Cocktails started in year 2015 as Private Limited Company with registration number 09578819. The Taste Cocktails company has been functioning successfully for nine years now and its status is active. The firm's office is based in Solihull at First Floor 20-22 Station Road. Postal code: B93 0HT.

The company has one director. Emily S., appointed on 12 August 2021. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Toby V.. There were no ex secretaries.

Taste Cocktails Ltd Address / Contact

Office Address First Floor 20-22 Station Road
Office Address2 Knowle
Town Solihull
Post code B93 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09578819
Date of Incorporation Thu, 7th May 2015
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Emily S.

Position: Director

Appointed: 12 August 2021

Toby V.

Position: Director

Appointed: 07 May 2015

Resigned: 12 August 2021

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Adrian Styles Holdings Limited from Solihull, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Toby V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adrian Styles Holdings Limited

First Floor 20-22 Station Road, Knowle, Solihull, West Midlands, B93 0HT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Registrar At Of Companies At Companies House.
Registration number 13479623
Notified on 12 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toby V.

Notified on 6 April 2016
Ceased on 12 August 2021
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 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand59 66434 23063 73040 649123 073277 963
Current Assets64 98342 34995 44180 345268 980384 641
Debtors1 3081 2533 9104 652101 37025 370
Net Assets Liabilities53 09340 59958 00041 709116 359250 120
Other Debtors 1 2531 0682 05148 62219 213
Property Plant Equipment2 3721 012 953914804
Total Inventories4 0116 86627 80135 04444 53781 308
Cash Bank In Hand59 664     
Intangible Fixed Assets3 750     
Net Assets Liabilities Including Pension Asset Liability53 093     
Stocks Inventory4 011     
Tangible Fixed Assets2 372     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve-30 519     
Other
Accumulated Amortisation Impairment Intangible Assets1 2502 5003 7505 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment1 1872 2873 2993 7764 3985 159
Additions Other Than Through Business Combinations Property Plant Equipment   1 430583651
Average Number Employees During Period233311
Bank Borrowings   2 500  
Bank Overdrafts   15 0002 500 
Creditors18 0125 26238 69137 089153 361135 172
Fixed Assets6 1223 5121 250953  
Increase From Amortisation Charge For Year Intangible Assets 1 2501 2501 250  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1001 012477622761
Intangible Assets3 7502 5001 250   
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities46 97137 08756 75043 256115 619249 469
Other Creditors18 0121 4043 9723 53617 14831 019
Other Disposals Property Plant Equipment 260    
Other Taxation Social Security Payable 3 858    
Property Plant Equipment Gross Cost3 5593 2993 2994 7295 3125 963
Provisions For Liabilities Balance Sheet Subtotal    174153
Taxation Social Security Payable 3 8584 1604 75529 82737 339
Total Assets Less Current Liabilities  58 00044 209116 533250 273
Trade Creditors Trade Payables  30 55913 798103 88666 814
Trade Debtors Trade Receivables1 308 2 8422 60152 7486 157
Capital Employed53 093     
Creditors Due Within One Year18 012     
Intangible Fixed Assets Additions5 000     
Intangible Fixed Assets Aggregate Amortisation Impairment1 250     
Intangible Fixed Assets Amortisation Charged In Period1 250     
Intangible Fixed Assets Cost Or Valuation5 000     
Number Shares Allotted93 698     
Number Shares Allotted Increase Decrease During Period93 698     
Par Value Share0     
Share Capital Allotted Called Up Paid2     
Share Premium Account83 610     
Tangible Fixed Assets Additions3 559     
Tangible Fixed Assets Cost Or Valuation3 559     
Tangible Fixed Assets Depreciation1 187     
Tangible Fixed Assets Depreciation Charged In Period1 187     
Value Shares Allotted Increase Decrease During Period2     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search