You are here: bizstats.co.uk > a-z index > E list > ED list

Edb Hairdressing Limited ALTON


Edb Hairdressing started in year 2012 as Private Limited Company with registration number 07922610. The Edb Hairdressing company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Alton at Berkeley House. Postal code: GU34 1HN.

The firm has one director. Emma B., appointed on 25 January 2012. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Darren B.. There were no ex secretaries.

Edb Hairdressing Limited Address / Contact

Office Address Berkeley House
Office Address2 Amery Street
Town Alton
Post code GU34 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07922610
Date of Incorporation Wed, 25th Jan 2012
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Emma B.

Position: Director

Appointed: 25 January 2012

Darren B.

Position: Director

Appointed: 25 January 2012

Resigned: 08 November 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Emma B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mascolo Limited that entered Slough, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darren B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma B.

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

Mascolo Limited

Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 770236
Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Darren B.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 82538 16144 09976 68044 987
Current Assets129 39579 066158 552139 820101 384
Debtors24 44332 883110 36757 94851 204
Net Assets Liabilities70 20159 00282 10465 71834 946
Other Debtors24 44332 88360 95656 75051 204
Total Inventories19 1278 0224 0865 1925 193
Property Plant Equipment69 28348 24939 85821 353 
Other
Amount Specific Advance Or Credit Directors 7924 11221 68123 157
Amount Specific Advance Or Credit Made In Period Directors 39 87824 11230 5492 316
Amount Specific Advance Or Credit Repaid In Period Directors 39 7997932 980840
Accumulated Amortisation Impairment Intangible Assets41 86242 97045 54040 80039 000
Accumulated Depreciation Impairment Property Plant Equipment138 949159 983181 352204 685169 321
Amounts Owed By Associates  49 4111 198 
Average Number Employees During Period1919141515
Creditors126 15567 31642 50095 44924 253
Fixed Assets71 96149 81942 85823 55315 807
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 11851 11847 81247 24237 260
Increase From Amortisation Charge For Year Intangible Assets 1 1082 570800800
Increase From Depreciation Charge For Year Property Plant Equipment 21 03421 36923 3333 994
Intangible Assets2 6781 5703 0002 2001 400
Intangible Assets Gross Cost44 54044 54048 54043 000 
Net Current Assets Liabilities3 24011 75083 76544 37144 935
Number Shares Issued Fully Paid 60 00060 00060 000100
Other Creditors5 67021 3748 35823 24522 579
Other Taxation Social Security Payable73 97635 12553 51162 85629 899
Par Value Share 1111
Property Plant Equipment Gross Cost208 232208 232221 210226 038 
Provisions For Liabilities Balance Sheet Subtotal5 0002 5672 0192 2061 543
Total Assets Less Current Liabilities75 20161 569126 62367 92460 742
Trade Creditors Trade Payables46 50910 817-2 1789 3483 971
Bank Borrowings Overdrafts  42 500  
Disposals Decrease In Amortisation Impairment Intangible Assets   5 540 
Disposals Intangible Assets   5 540 
Total Additions Including From Business Combinations Intangible Assets  4 000  
Total Additions Including From Business Combinations Property Plant Equipment  12 9784 828 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search