Hale Baba Limited MANCHESTER


Founded in 2017, Hale Baba, classified under reg no. 10568956 is an active company. Currently registered at 53 King Street M2 4LQ, Manchester the company has been in the business for seven years. Its financial year was closed on 27th March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - John S., appointed on 17 January 2017. In addition, a secretary was appointed - Scott D., appointed on 4 April 2018. As of 27 April 2024, there was 1 ex director - Morgan L.. There were no ex secretaries.

Hale Baba Limited Address / Contact

Office Address 53 King Street
Town Manchester
Post code M2 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10568956
Date of Incorporation Tue, 17th Jan 2017
Industry Hairdressing and other beauty treatment
End of financial Year 27th March
Company age 7 years old
Account next due date Wed, 27th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Scott D.

Position: Secretary

Appointed: 04 April 2018

John S.

Position: Director

Appointed: 17 January 2017

Morgan L.

Position: Director

Appointed: 17 January 2017

Resigned: 01 October 2021

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is John S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Morgan L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Morgan L.

Notified on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 17 January 2017
Ceased on 2 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1062 12016 8697 484100
Current Assets  10 87721 79016 80112 710
Debtors  8 7574 9216 7748 600
Net Assets Liabilities-78 497-124 235-153 226-156 302-264 653-279 156
Other Debtors    2 1061 450
Property Plant Equipment 50 72641 48233 18526 54821 239
Total Inventories    2 5434 010
Other
Description Principal Activities   96 02096 02096 020
Accrued Liabilities Not Expressed Within Creditors Subtotal-867-867    
Accumulated Depreciation Impairment Property Plant Equipment 12 68222 92931 22537 86243 172
Additions Other Than Through Business Combinations Property Plant Equipment 63 408    
Amounts Owed To Related Parties    269 175274 912
Average Number Employees During Period   11 
Bank Borrowings Overdrafts    21 99821 733
Creditors77 630153 31432 26833 37516 82916 460
Depreciation Rate Used For Property Plant Equipment   202020
Fixed Assets  41 48233 18526 54821 239
Increase From Depreciation Charge For Year Property Plant Equipment 12 682 8 2966 6375 309
Net Current Assets Liabilities -20 780-21 391-11 585-28-3 750
Number Shares Issued Fully Paid11    
Other Creditors     102
Par Value Share 1    
Prepayments Accrued Income    4 6687 150
Property Plant Equipment Gross Cost 63 40864 41064 41064 41064 410
Taxation Social Security Payable    6314 989
Total Assets Less Current Liabilities 29 94620 09121 60026 52017 489
Trade Creditors Trade Payables    16 19811 369

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements