Toutes Les Boules Ltd LISBURN


Toutes Les Boules started in year 2015 as Private Limited Company with registration number NI630828. The Toutes Les Boules company has been functioning successfully for nine years now and its status is active. The firm's office is based in Lisburn at Oakmont House. Postal code: BT27 4TZ.

There is a single director in the company at the moment - Christopher P., appointed on 15 April 2019. In addition, a secretary was appointed - Elaine P., appointed on 21 April 2015. As of 28 April 2024, there were 2 ex directors - John M., Mary P. and others listed below. There were no ex secretaries.

Toutes Les Boules Ltd Address / Contact

Office Address Oakmont House
Office Address2 2 Queens Road
Town Lisburn
Post code BT27 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630828
Date of Incorporation Tue, 21st Apr 2015
Industry Event catering activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Christopher P.

Position: Director

Appointed: 15 April 2019

Elaine P.

Position: Secretary

Appointed: 21 April 2015

John M.

Position: Director

Appointed: 21 April 2015

Resigned: 16 April 2019

Mary P.

Position: Director

Appointed: 21 April 2015

Resigned: 16 April 2019

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Christopher P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mary P. This PSC has significiant influence or control over the company,. The third one is John M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher P.

Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary P.

Notified on 22 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

John M.

Notified on 22 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Elaine P.

Notified on 22 April 2016
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth15 209       
Balance Sheet
Cash Bank In Hand5 377       
Cash Bank On Hand5 37719 848      
Current Assets10 37722 84822 36756 33061 32678 3049 56161 487
Property Plant Equipment12 75010 500      
Stocks Inventory5 000       
Tangible Fixed Assets12 750       
Total Inventories5 0003 000      
Net Assets Liabilities    13 71511 98414 43835 634
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve15 208       
Shareholder Funds15 209       
Other
Amount Specific Advance Or Credit Directors       42 218
Amount Specific Advance Or Credit Made In Period Directors       90 076
Amount Specific Advance Or Credit Repaid In Period Directors       47 858
Accumulated Depreciation Impairment Property Plant Equipment2 2504 500      
Average Number Employees During Period 2221111
Creditors7 91812 15219 34645 42951 36112 0009 7136 495
Creditors Due Within One Year7 918       
Fixed Assets 10 5008 2506 0003 7501 50037 191 
Increase From Depreciation Charge For Year Property Plant Equipment 2 250      
Net Current Assets Liabilities2 4592 0247 51210 9019 96522 484-13 04042 129
Number Shares Allotted1       
Other Creditors7 3037 139      
Other Taxation Social Security Payable6154 978      
Par Value Share1       
Property Plant Equipment Gross Cost15 000       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions15 000       
Tangible Fixed Assets Cost Or Valuation15 000       
Tangible Fixed Assets Depreciation2 250       
Tangible Fixed Assets Depreciation Charged In Period2 250       
Total Assets Less Current Liabilities15 20921 19611 27116 90113 71523 98424 15142 129
Trade Creditors Trade Payables 35      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 30th, January 2024
Free Download (5 pages)

Company search