Company NameStyle Profiles Ltd
DirectorSimon Lee Wynn
Company StatusActive
Company Number07691392
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Secretary NameMr Simon Lee Wynn
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 50
Station Road
Redcar
Cleveland
TS10 1AG
Director NameMr Simon Lee Wynn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2013(1 year, 9 months after company formation)
Appointment Duration11 years
RoleFlooring Specialist
Country of ResidenceEngland
Correspondence Address8 Robinson Street
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2LD
Director NameMr Steven Lawrence Carr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleFlooring Industry
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50
Station Road
Redcar
Cleveland
TS10 1AG

Contact

Websitewww.style-profiles.com

Location

Registered Address2nd Floor 50
Station Road
Redcar
Cleveland
TS10 1AG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Shareholders

50 at £1Simon Wynn
50.00%
Ordinary
50 at £1Steven Carr
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,569
Cash£548
Current Liabilities£36,316

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

17 October 2013Delivered on: 21 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Director's details changed for Mr Simon Lee Wynn on 1 June 2016 (2 pages)
19 July 2016Director's details changed for Mr Simon Lee Wynn on 1 June 2016 (2 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Termination of appointment of Steven Lawrence Carr as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Steven Lawrence Carr as a director on 2 June 2016 (1 page)
5 October 2015Annual return made up to 4 July 2015
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 4 July 2015
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 October 2013Registration of charge 076913920001 (24 pages)
21 October 2013Registration of charge 076913920001 (24 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
22 April 2013Appointment of Mr Simon Lee Wynn as a director (2 pages)
22 April 2013Appointment of Mr Simon Lee Wynn as a director (2 pages)
4 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
7 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
28 January 2013Registered office address changed from 9 Queensway Saltburn-by-the-Sea Cleveland TS12 1NP United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 9 Queensway Saltburn-by-the-Sea Cleveland TS12 1NP United Kingdom on 28 January 2013 (1 page)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)