Company NamePink Boutique Limited
DirectorsJulie Blackie and Jonathan Adam Blackie
Company StatusActive
Company Number07941267
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Julie Blackie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Newburn Industrial Estate, Shelley Road
Newcastle Upon Tyne
NE15 9RT
Secretary NameMrs Julie Blackie
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Newburn Industrial Estate, Shelley Road
Newcastle Upon Tyne
NE15 9RT
Director NameMr Jonathan Adam Blackie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Prestwick Whins Farm
Prestwick
Newcastle Upon Tyne
Northumberland
NE20 9UD
Director NameMiss Alice Rowen Hall
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Newburn Industrial Estate, Shelley Road
Newcastle Upon Tyne
NE15 9RT

Location

Registered AddressUnit 2 Newburn Industrial Estate, Shelley Road
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

2 at £1Alice Rowen Blackie
50.00%
Ordinary
2 at £1Julie Blackie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,020,697
Cash£753,908
Current Liabilities£555,400

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

12 August 2020Full accounts made up to 29 February 2020 (25 pages)
30 March 2020Purchase of own shares. (3 pages)
26 March 2020Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 2
(4 pages)
9 March 2020Cessation of Alice Rowen Hall as a person with significant control on 6 March 2020 (1 page)
9 March 2020Termination of appointment of Alice Rowen Hall as a director on 6 March 2020 (1 page)
9 March 2020Change of details for Mrs Julie Blackie as a person with significant control on 6 March 2020 (2 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 28 February 2019 (23 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
2 August 2017Registered office address changed from C/O Julie Blackie the Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne Northumberland NE20 9UD to Unit 2 Newburn Industrial Estate, Shelley Road Newcastle upon Tyne NE15 9RT on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O Julie Blackie the Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne Northumberland NE20 9UD to Unit 2 Newburn Industrial Estate, Shelley Road Newcastle upon Tyne NE15 9RT on 2 August 2017 (1 page)
20 February 2017Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
10 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(4 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(4 pages)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Director's details changed for Miss Alice Rowen Blackie on 27 June 2015 (4 pages)
12 January 2016Director's details changed for Miss Alice Rowen Blackie on 27 June 2015 (4 pages)
12 January 2016Change of share class name or designation (2 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
13 October 2014Director's details changed for Miss Alice Rowen Blackie on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Miss Alice Rowen Blackie on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Miss Alice Rowen Blackie on 1 October 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 4
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 4
(3 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)