Company Information for THE QUEEN B BOUTIQUE LIMITED
8 WASHINGTON BUILDINGS, STANWELL ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2AD,
|
Company Registration Number
06903987
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE QUEEN B BOUTIQUE LIMITED | ||
Legal Registered Office | ||
8 WASHINGTON BUILDINGS STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AD Other companies in CF64 | ||
Previous Names | ||
|
Company Number | 06903987 | |
---|---|---|
Company ID Number | 06903987 | |
Date formed | 2009-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 20:58:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE TANNER |
||
PAUL SEAN TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN MICHAEL KOE |
Director | ||
WESTCO DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALENTED BUSINESS SOLUTIONS LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
WELSH TRIATHLON LIMITED | Director | 2016-01-13 | CURRENT | 2010-03-26 | Active | |
TALENTED BUSINESS SOLUTIONS LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
SH01 | 09/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/10 TO 31/05/10 | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TANNER / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TANNER / 13/05/2010 | |
AA01 | Current accounting period shortened from 31/05/10 TO 30/04/10 | |
RES15 | CHANGE OF NAME 18/02/2010 | |
CERTNM | COMPANY NAME CHANGED BOXING LTD CERTIFICATE ISSUED ON 01/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 9 CROFT GARDENS SULLY PENARTH CF64 5GB | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
RES15 | CHANGE OF NAME 13/11/2009 | |
RES15 | CHANGE OF NAME 13/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 9 CROFT GARDENS SULLY PENARTH CF64 5GB WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED PAUL TANNER | |
AP01 | DIRECTOR APPOINTED JOANNE TANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2013-05-31 | £ 22,090 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 48,067 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE QUEEN B BOUTIQUE LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-01 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 112,837 |
Cash Bank In Hand | 2012-06-01 | £ 88,758 |
Current Assets | 2013-05-31 | £ 182,337 |
Current Assets | 2012-06-01 | £ 157,210 |
Stocks Inventory | 2013-05-31 | £ 19,500 |
Stocks Inventory | 2012-06-01 | £ 18,452 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as THE QUEEN B BOUTIQUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |