Company NameDirty Little Style B Limited
DirectorShellie Louise Eileen Cutting
Company StatusActive
Company Number09365209
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMiss Shellie Louise Eileen Cutting
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Brough Park Industrial Estate Brough Park Wa
Newcastle Upon Tyne
Tyne And Wear
NE6 2YF

Location

Registered Address20-22 Brough Park Industrial Estate
Brough Park Way
Newcastle Upon Tyne
Tyne And Wear
NE6 2YF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

1 at £1Shellie Louise Eileen Cutting
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

28 May 2020Delivered on: 1 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 June 2020Registration of charge 093652090001, created on 28 May 2020 (41 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 December 2019Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 July 2017Registered office address changed from Office 3 1st Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB to Unit 3a Buddle Industrial Estate Wallsend Tyne and Wear NE28 6DL on 4 July 2017 (1 page)
4 July 2017Director's details changed for Ms Shellie Louise Eileen Cutting on 30 June 2017 (2 pages)
4 July 2017Registered office address changed from Office 3 1st Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB to Unit 3a Buddle Industrial Estate Wallsend Tyne and Wear NE28 6DL on 4 July 2017 (1 page)
4 July 2017Director's details changed for Ms Shellie Louise Eileen Cutting on 30 June 2017 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
19 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 April 2016Change of share class name or designation (2 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
24 December 2015Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
16 March 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
16 March 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
9 February 2015Registered office address changed from 24 Woodhead Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RX England to Office 3 1St Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB on 9 February 2015 (1 page)
9 February 2015Director's details changed for Ms Shellie Louise Eileen Cutting on 21 January 2015 (2 pages)
9 February 2015Registered office address changed from 24 Woodhead Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RX England to Office 3 1St Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB on 9 February 2015 (1 page)
9 February 2015Director's details changed for Ms Shellie Louise Eileen Cutting on 21 January 2015 (2 pages)
9 February 2015Registered office address changed from 24 Woodhead Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RX England to Office 3 1St Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB on 9 February 2015 (1 page)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)