Anokhi Beauty Limited NOTTINGHAM


Anokhi Beauty started in year 2015 as Private Limited Company with registration number 09411202. The Anokhi Beauty company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Nottingham at 21 Gordon Road. Postal code: NG2 5LL.

The firm has one director. Suman L., appointed on 28 January 2015. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Soodabeh A., Soodabeh A. and others listed below. There were no ex secretaries.

Anokhi Beauty Limited Address / Contact

Office Address 21 Gordon Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411202
Date of Incorporation Wed, 28th Jan 2015
Industry Hairdressing and other beauty treatment
Industry Physical well-being activities
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (149 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Suman L.

Position: Director

Appointed: 28 January 2015

Soodabeh A.

Position: Director

Appointed: 01 February 2018

Resigned: 01 October 2018

Soodabeh A.

Position: Director

Appointed: 28 January 2015

Resigned: 31 January 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Suman L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Soodabeh A. This PSC owns 25-50% shares and has 25-50% voting rights.

Suman L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Soodabeh A.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand7 52512 902     
Current Assets25 22018 68617 72159 95759 48589 85393 218
Debtors9 255      
Net Assets Liabilities-11 2643 96429 54962 028-62 49863 68454 273
Property Plant Equipment5 49012 927     
Total Inventories8 4405 784     
Cash Bank In Hand7 525      
Net Assets Liabilities Including Pension Asset Liability-11 264      
Stocks Inventory8 440      
Tangible Fixed Assets5 490      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-11 266      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2243 990     
Additions Other Than Through Business Combinations Property Plant Equipment 10 203     
Average Number Employees During Period     64
Creditors41 97435 57751 344127 907133 403135 261137 795
Depreciation Amortisation Impairment Expense    2 3182 298 
Fixed Assets 12 92710 5198 57911 4209 7228 969
Increase From Depreciation Charge For Year Property Plant Equipment 2 766     
Net Current Assets Liabilities-16 75416 89133 62367 950-73 91845 40844 577
Other Creditors39 44333 540     
Other Operating Expenses Format2    41 26940 124 
Other Operating Income Format2    153 
Other Taxation Social Security Payable12-76     
Profit Loss    -470-967 
Property Plant Equipment Gross Cost6 71416 917     
Raw Materials Consumables Used    52 78948 602 
Staff Costs Employee Benefits Expense    14 41711 661 
Total Assets Less Current Liabilities 3 96423 10459 371-62 49835 68435 606
Trade Creditors Trade Payables2 5192 113     
Trade Debtors Trade Receivables9 255      
Turnover Revenue    110 30851 991 
Called Up Share Capital Not Paid Not Expressed As Current Asset     22
Capital Employed-11 264      
Creditors Due Within One Year41 974      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions6 714      
Tangible Fixed Assets Cost Or Valuation6 714      
Tangible Fixed Assets Depreciation1 224      
Tangible Fixed Assets Depreciation Charged In Period1 224      
Value Shares Allotted Increase Decrease During Period2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 21 Gordon Road West Bridgford Nottingham NG2 5LL England on 21st December 2023 to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements