ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pamper Boutique Ltd

Pamper Boutique Ltd is an active company incorporated on 3 October 2011 with the registered office located in Wetherby, West Yorkshire. Pamper Boutique Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07794559
Private limited company
Age
14 years
Incorporated 3 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 834 days
Dated 27 June 2022 (3 years ago)
Next confirmation dated 27 June 2023
Was due on 11 July 2023 (2 years 3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1210 days
For period 1 Oct30 Sep 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2021
Was due on 30 June 2022 (3 years ago)
Address
Somerset House D-F
York Road
Wetrherby
West Yorkshire
LS22 7SU
England
Address changed on 25 Jun 2024 (1 year 3 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
08002118926
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£16.1K
Increased by £14.4K (+845%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£45.1K
Increased by £14.46K (+47%)
Total Liabilities
-£179.02K
Increased by £42.77K (+31%)
Net Assets
-£133.92K
Decreased by £28.31K (+27%)
Debt Ratio (%)
397%
Decreased by 47.73% (-11%)
Latest Activity
Neville Anthony Taylor Resigned
9 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 25 Jun 2024
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Registered Address Changed
3 Years Ago on 27 Jun 2022
Neville Anthony Taylor Appointed
3 Years Ago on 21 Jun 2022
Neville Anthony Taylor (PSC) Appointed
3 Years Ago on 21 Jun 2022
Julie Elizabeth Farmer Resigned
3 Years Ago on 21 Jun 2022
Julie Elizabeth Farmer (PSC) Resigned
3 Years Ago on 21 Jun 2022
Get Credit Report
Discover Pamper Boutique Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetrherby West Yorkshire LS22 7SU on 25 June 2024
Submitted on 25 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2022
Registered office address changed from C/O Julie Farmer 3 the Old Forge Bridgwater Road Bathpool Taunton Somerset TA2 8BQ to 61 Bridge Street Kington HR5 3DJ on 27 June 2022
Submitted on 27 Jun 2022
Cessation of Julie Elizabeth Farmer as a person with significant control on 21 June 2022
Submitted on 27 Jun 2022
Termination of appointment of Julie Elizabeth Farmer as a director on 21 June 2022
Submitted on 27 Jun 2022
Notification of Neville Anthony Taylor as a person with significant control on 21 June 2022
Submitted on 27 Jun 2022
Appointment of Neville Anthony Taylor as a director on 21 June 2022
Submitted on 27 Jun 2022
Confirmation statement made on 27 June 2022 with updates
Submitted on 27 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year