Company NameLouietex Ltd
DirectorShashi Bushan Babuta
Company StatusActive
Company Number06715478
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Shashi Bushan Babuta
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Copper Beech Court Main Road
Woolsington
NE13 8BL
Secretary NameMr Balraj Kumar Babuta
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HF
Director NameMr Ashok Kumar Babuta
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copper Beech Court
Main Road Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL

Contact

Websitelouieclothing.com

Location

Registered AddressLouie House Lancaster Road
Dunston Industrial Estate
Gateshead
Tyne & Wear
NE11 9JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Louie (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,704,386
Gross Profit£1,321,979
Net Worth£30,787
Cash£314,317
Current Liabilities£2,047,271

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

11 December 2012Delivered on: 13 December 2012
Persons entitled: Louie (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 November 2010Delivered on: 5 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 January 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
25 March 2014Full accounts made up to 30 June 2013 (14 pages)
25 March 2014Full accounts made up to 30 June 2013 (14 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
14 December 2012Full accounts made up to 30 June 2012 (12 pages)
14 December 2012Full accounts made up to 30 June 2012 (12 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Ashok Babuta as a director (2 pages)
27 November 2012Termination of appointment of Ashok Babuta as a director (2 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 January 2012Full accounts made up to 30 June 2011 (14 pages)
11 January 2012Full accounts made up to 30 June 2011 (14 pages)
11 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 June 2009 (13 pages)
2 July 2010Full accounts made up to 30 June 2009 (13 pages)
29 June 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
29 June 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
19 October 2009Director's details changed for Mr Ashok Kumar Babuta on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Shashi Bushan Babuta on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Ashok Kumar Babuta on 6 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Balraj Babuta on 6 October 2009 (1 page)
19 October 2009Secretary's details changed for Balraj Babuta on 6 October 2009 (1 page)
19 October 2009Director's details changed for Mr Shashi Bushan Babuta on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Shashi Bushan Babuta on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Ashok Kumar Babuta on 6 October 2009 (2 pages)
19 October 2009Secretary's details changed for Balraj Babuta on 6 October 2009 (1 page)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2008Incorporation (15 pages)
6 October 2008Secretary's change of particulars / balraj babuta / 06/10/2008 (1 page)
6 October 2008Incorporation (15 pages)
6 October 2008Secretary's change of particulars / balraj babuta / 06/10/2008 (1 page)