Teestar Limited


Founded in 1976, Teestar, classified under reg no. 01250828 is an active company. Currently registered at 22 Dogpole SY1 1ES, the company has been in the business for 48 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Yvonne H., Mark H. and Neil H. and others. Of them, Jennifer H. has been with the company the longest, being appointed on 12 March 1991 and Yvonne H. has been with the company for the least time - from 13 June 2022. As of 25 April 2024, there were 3 ex directors - Alan H., Anthony P. and others listed below. There were no ex secretaries.

Teestar Limited Address / Contact

Office Address 22 Dogpole
Office Address2 Shrewsbury
Town
Post code SY1 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01250828
Date of Incorporation Wed, 24th Mar 1976
Industry Retail sale of footwear in specialised stores
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jennifer H.

Position: Secretary

Resigned:

Yvonne H.

Position: Director

Appointed: 13 June 2022

Mark H.

Position: Director

Appointed: 25 May 2018

Neil H.

Position: Director

Appointed: 25 May 2018

Jennifer H.

Position: Director

Appointed: 12 March 1991

Alan H.

Position: Director

Appointed: 07 March 2002

Resigned: 22 March 2021

Anthony P.

Position: Director

Appointed: 12 March 1991

Resigned: 07 March 2002

Warren W.

Position: Director

Appointed: 12 March 1991

Resigned: 05 April 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Jennifer H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand42 91446 53749 84040 70226 61742 27656 30345 660
Current Assets114 592115 947115 753108 501102 885104 916113 391108 446
Debtors1 154940901900900900900900
Other Debtors900900900900900900900900
Property Plant Equipment2 7572 7372 7202 7052 6922 6822 6732 666
Total Inventories70 52468 47065 01266 89975 36861 74056 188 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2434 2634 2804 2954 3084 3184 3274 334
Average Number Employees During Period 8889887
Corporation Tax Payable3 5122 8392 291685661 2 163 
Creditors18 50518 87919 41915 74910 31413 44212 69610 392
Increase From Depreciation Charge For Year Property Plant Equipment 201715131097
Net Current Assets Liabilities96 08797 06896 33492 75292 57191 474100 69598 054
Nominal Value Allotted Share Capital66      
Number Shares Issued Fully Paid 66     
Other Creditors6 9937 5138 0838 6439 0688 8235 6984 923
Other Taxation Social Security Payable8 0008 5279 0456 4215854 6196 9985 469
Par Value Share 11     
Property Plant Equipment Gross Cost7 0007 0007 0007 0007 0007 0007 000 
Total Assets Less Current Liabilities98 84499 80599 05495 45795 26394 156103 368100 720
Trade Debtors Trade Receivables254401     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements