Kent Barbers 3 Limited SHEERNESS


Founded in 2016, Kent Barbers 3, classified under reg no. 09962378 is a active - proposal to strike off company. Currently registered at 75 High Street ME12 1TX, Sheerness the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Mar 2021.

Kent Barbers 3 Limited Address / Contact

Office Address 75 High Street
Office Address2 High Street
Town Sheerness
Post code ME12 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09962378
Date of Incorporation Thu, 21st Jan 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022 (515 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 3rd Feb 2023 (2023-02-03)
Last confirmation statement dated Thu, 20th Jan 2022

Company staff

Dumitru C.

Position: Director

Appointed: 01 June 2022

Alexandra S.

Position: Director

Appointed: 31 December 2019

Resigned: 01 May 2022

Florin S.

Position: Director

Appointed: 21 January 2016

Resigned: 31 December 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Dumitru C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alexandra S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Florin S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dumitru C.

Notified on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandra S.

Notified on 31 December 2019
Ceased on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Florin S.

Notified on 30 June 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 7394 1103 17837933 746
Current Assets5 3305 3104 4954 22545 793
Debtors91 2671 09610 047
Net Assets Liabilities1 8212 2611 5293 9854 554
Property Plant Equipment1 1548651 0992 1891 642
Total Inventories1 5001 2001 0502 7502 000
Other
Version Production Software111 1
Accumulated Depreciation Impairment Property Plant Equipment3846731 0391 7692 316
Additions Other Than Through Business Combinations Property Plant Equipment1 538 600  
Average Number Employees During Period   57
Creditors3 4138 4364 0652 4295 881
Fixed Assets1 1548651 0992 1891 642
Increase From Depreciation Charge For Year Property Plant Equipment384289366 547
Net Current Assets Liabilities1 9173 1264301 79639 912
Number Shares Allotted111 1
Property Plant Equipment Gross Cost1 5381 5382 1383 9583 958
Total Assets Less Current Liabilities3 0712 2611 5293 98541 554

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search