Charlotte Frances Hair Limited LEICESTER


Charlotte Frances Hair started in year 2014 as Private Limited Company with registration number 09114878. The Charlotte Frances Hair company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 2 Maxwell Lodge Northampton Road. Postal code: LE16 9HE.

The company has one director. Danielle C., appointed on 2 March 2020. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Charlotte F., Christopher B. and others listed below. There were no ex secretaries.

Charlotte Frances Hair Limited Address / Contact

Office Address Unit 2 Maxwell Lodge Northampton Road
Office Address2 Market Harborough
Town Leicester
Post code LE16 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09114878
Date of Incorporation Thu, 3rd Jul 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Danielle C.

Position: Director

Appointed: 02 March 2020

Charlotte F.

Position: Director

Appointed: 03 July 2014

Resigned: 29 December 2023

Christopher B.

Position: Director

Appointed: 03 July 2014

Resigned: 30 September 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Danielle C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charlotte F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Danielle C.

Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charlotte F.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher B.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-13 125        
Balance Sheet
Cash Bank In Hand2 323        
Cash Bank On Hand     7 8263 81266 
Current Assets4 89810 9129 5662 94910 27911 6778 7445 8165 755
Debtors1 500    1 8511 4111 7291 734
Intangible Fixed Assets8 000        
Net Assets Liabilities-13 12590914254395317 -7 038-13 261
Other Debtors     1 8511 4111 729440
Property Plant Equipment     5 2312 771187558
Stocks Inventory1 075        
Tangible Fixed Assets14 752        
Total Inventories     2 0002 0002 5002 500
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve-13 127        
Shareholder Funds-13 125        
Other
Amount Specific Advance Or Credit Directors     1 227611829 
Amount Specific Advance Or Credit Made In Period Directors      17 046218 
Amount Specific Advance Or Credit Repaid In Period Directors      17 662  
Accrued Liabilities Deferred Income     3 751850850750
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5001 0001 4001 4001 4703 751   
Accumulated Amortisation Impairment Intangible Assets     10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment     11 96414 72717 31117 420
Average Number Employees During Period  2212244
Bank Borrowings Overdrafts       5 51513 506
Corporation Tax Payable     1 1957 4351 081 
Creditors39 27528 83023 40712 82716 14214 66111 40013 04119 550
Creditors Due Within One Year40 775        
Fixed Assets22 75218 30613 86210 3006 7655 2312 771187558
Increase From Depreciation Charge For Year Property Plant Equipment      2 7632 584109
Intangible Assets Gross Cost     10 00010 00010 000 
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 000        
Intangible Fixed Assets Amortisation Charged In Period2 000        
Intangible Fixed Assets Cost Or Valuation10 000        
Net Current Assets Liabilities-34 377-16 397-12 320-8 357-4 342-5 214-2 656-7 225-13 795
Number Shares Allotted1        
Number Shares Issued Fully Paid      111
Other Taxation Social Security Payable       409604
Par Value Share1     111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5001 5211 5211 5211 5211 5211 5211 5211 521
Property Plant Equipment Gross Cost     17 19517 49817 49817 978
Provisions For Liabilities Balance Sheet Subtotal        24
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions17 195        
Tangible Fixed Assets Cost Or Valuation17 195        
Tangible Fixed Assets Depreciation2 443        
Tangible Fixed Assets Depreciation Charged In Period2 443        
Total Additions Including From Business Combinations Property Plant Equipment      303 480
Total Assets Less Current Liabilities-11 6251 9091 5421 9432 4233 768115-7 038-13 237
Trade Creditors Trade Payables     2062202249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control September 29, 2023
filed on: 16th, April 2024
Free Download (2 pages)

Company search

Advertisements