Scent Of Leigh Ltd LEIGH-ON-SEA


Founded in 2016, Scent Of Leigh, classified under reg no. 10478929 is an active company. Currently registered at 1709 London Road SS9 2SH, Leigh-on-sea the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/04/02 Scent Of Leigh Ltd is no longer carrying the name Taylor Thomason.

The firm has 2 directors, namely Richard A., Davey T.. Of them, Davey T. has been with the company the longest, being appointed on 15 November 2016 and Richard A. has been with the company for the least time - from 21 August 2019. As of 16 June 2024, there was 1 ex director - Warren T.. There were no ex secretaries.

Scent Of Leigh Ltd Address / Contact

Office Address 1709 London Road
Town Leigh-on-sea
Post code SS9 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10478929
Date of Incorporation Tue, 15th Nov 2016
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Richard A.

Position: Director

Appointed: 21 August 2019

Davey T.

Position: Director

Appointed: 15 November 2016

Warren T.

Position: Director

Appointed: 15 November 2016

Resigned: 01 April 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Davey T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Warren T. This PSC owns 25-50% shares and has 25-50% voting rights.

Davey T.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Warren T.

Notified on 15 November 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Taylor Thomason April 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets29 140   25 31219 37222 949
Net Assets Liabilities3 1273 127-3 312-4 5485 5211 59410 502
Other
Creditors26 013   20 67721 68333 173
Net Current Assets Liabilities3 127   4 6352 31110 224
Total Assets Less Current Liabilities3 127   6 4211 1149 422
Advances Credits Directors17 184      
Advances Credits Made In Period Directors17 184      
Accrued Liabilities Not Expressed Within Creditors Subtotal    9004801 080
Average Number Employees During Period    222
Fixed Assets   2 6661 7861 197802

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, March 2024
Free Download (3 pages)

Company search