Alex Eagle Store Limited LINCOLN


Alex Eagle Store started in year 2013 as Private Limited Company with registration number 08766247. The Alex Eagle Store company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Lincoln at 15 Newland. Postal code: LN1 1XG. Since Wed, 19th Nov 2014 Alex Eagle Store Limited is no longer carrying the name The Berlin Store.

The firm has one director. Tim R., appointed on 15 November 2013. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Alex Eagle Store Limited Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08766247
Date of Incorporation Thu, 7th Nov 2013
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Tim R.

Position: Director

Appointed: 15 November 2013

Russell E.

Position: Director

Appointed: 07 November 2013

Resigned: 15 November 2013

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 15 November 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is The Vinyl Factory Ltd from London, England. This PSC is categorised as "a limited company", 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 Vinyl Factory Ltd

16-18 Marshall Street, London, W1F 7BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Register
Registration number 04184222
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Berlin Store November 19, 2014
Oakley Court Management Operations February 10, 2014
Wilchap (lincoln) 94 November 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100        
Balance Sheet
Cash Bank On Hand 15 40556 02624 18523 16333 23922 69561 02575 178
Current Assets 638 007389 074386 605428 364504 621510 914752 855774 639
Debtors100116 37448 637114 882158 104197 583230 753317 810354 217
Other Debtors 100 4539 75921 48527 92127 92127 92128 47128 478
Property Plant Equipment 102 24061 04230 4409 85613 83811 52611 2856 512
Total Inventories 506 228284 411247 538247 097273 799257 466374 020345 244
Net Assets Liabilities     -1 321 151-1 570 625-1 483 617-1 468 196
Reserves/Capital
Called Up Share Capital100        
Shareholder Funds100        
Other
Accumulated Amortisation Impairment Intangible Assets 3001 2082 1152 7502 7502 7502 750 
Accumulated Depreciation Impairment Property Plant Equipment 29 44658 39989 001118 380123 156127 966134 534139 573
Amounts Owed By Group Undertakings  38 87886 818121 079153 011174 912205 596279 273
Amounts Owed To Group Undertakings 1 240 0501 305 8331 341 4911 378 2711 429 5081 537 1411 628 1821 630 988
Average Number Employees During Period 681299855
Comprehensive Income Expense    -33 979    
Creditors 1 305 9761 430 8461 583 6621 720 2031 839 61045 27535 65025 045
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 160      
Disposals Property Plant Equipment  19 061      
Fixed Assets 104 69062 58431 0759 85613 83811 52611 2856 512
Increase From Amortisation Charge For Year Intangible Assets  908907635    
Increase From Depreciation Charge For Year Property Plant Equipment  30 11330 60229 3794 7764 8106 5685 039
Intangible Assets 2 4501 542635     
Intangible Assets Gross Cost 2 7502 7502 7502 7502 7502 7502 750 
Net Current Assets Liabilities -667 969-1 041 772-1 163 078-1 291 839-1 334 989-1 536 876-1 459 252-1 449 663
Number Shares Allotted100        
Number Shares Issued But Not Fully Paid  100100100100100100100
Other Creditors 2 23084 866176 602281 694363 248435 905513 798542 086
Other Taxation Social Security Payable 3 70532 29940 11951 60440 10445 49538 94741 000
Par Value Share1 1111111
Profit Loss  -415 909-152 815-232 374-39 168-249 47487 00815 421
Property Plant Equipment Gross Cost 131 686119 441119 441128 236136 994139 492145 819146 085
Total Additions Including From Business Combinations Property Plant Equipment  6 816 8 7958 7582 4986 327266
Total Assets Less Current Liabilities100-563 279-979 188-1 165 982-1 281 983-1 321 151-1 525 350-1 447 967-1 443 151
Trade Creditors Trade Payables 59 9917 84825 4508 6346 75024 52521 267358
Trade Debtors Trade Receivables 15 921 6 5799 10416 65127 92083 74346 466
Value Shares Allotted100        
Bank Borrowings Overdrafts      45 27535 65025 045

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts made up to Tue, 28th Feb 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements