Company NameBlack Swan Shoppe Ltd
DirectorKristopher Charles Parry
Company StatusActive
Company Number07922646
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Kristopher Charles Parry
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Swan Shoppe Ltd Bar Street
Scarborough
North Yorkshire
YO11 2HT

Contact

Websitehttps://thebackyshop.co.uk/
Email address[email protected]
Telephone01723 500955
Telephone regionScarborough

Location

Registered Address12 Bar Street
Scarborough
YO11 2HT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

100 at £1Kristopher Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£75,961
Cash£37,147
Current Liabilities£120,820

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
2 February 2020Director's details changed for Mr Kristopher Charles Parry on 10 January 2020 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 August 2019Director's details changed for Mr Kristopher Charles Parry on 6 August 2019 (2 pages)
27 August 2019Change of details for Mr Kristopher Charles Parry as a person with significant control on 6 August 2019 (2 pages)
22 May 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 April 2016Register(s) moved to registered inspection location C/O Anthony Bradbury 46-48 Otley Road Guiseley Leeds LS20 8AH (1 page)
9 April 2016Register(s) moved to registered inspection location C/O Anthony Bradbury 46-48 Otley Road Guiseley Leeds LS20 8AH (1 page)
9 April 2016Register inspection address has been changed from Briar Lea Sledgates Fylingthorpe Whitby North Yorkshire YO22 4TZ England to C/O Anthony Bradbury 46-48 Otley Road Guiseley Leeds LS20 8AH (1 page)
9 April 2016Register inspection address has been changed from Briar Lea Sledgates Fylingthorpe Whitby North Yorkshire YO22 4TZ England to C/O Anthony Bradbury 46-48 Otley Road Guiseley Leeds LS20 8AH (1 page)
30 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Kristopher Parry on 26 October 2012 (3 pages)
11 April 2013Director's details changed for Kristopher Parry on 26 October 2012 (3 pages)
11 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register inspection address has been changed (1 page)
25 January 2012Incorporation (43 pages)
25 January 2012Incorporation (43 pages)