One Beauty Ltd ROMFORD


One Beauty started in year 2006 as Private Limited Company with registration number 05999587. The One Beauty company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Romford at 72 Hainault Road. Postal code: RM5 3AL. Since December 31, 2010 One Beauty Ltd is no longer carrying the name Earth Solutions Trading.

At present there are 2 directors in the the company, namely Priti W. and Nicholas W.. In addition one secretary - Priti W. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

One Beauty Ltd Address / Contact

Office Address 72 Hainault Road
Town Romford
Post code RM5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999587
Date of Incorporation Wed, 15th Nov 2006
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Priti W.

Position: Director

Appointed: 15 November 2006

Priti W.

Position: Secretary

Appointed: 15 November 2006

Nicholas W.

Position: Director

Appointed: 15 November 2006

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 15 November 2006

A.c. Directors Limited

Position: Corporate Director

Appointed: 15 November 2006

Resigned: 15 November 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Priti W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas W. This PSC owns 25-50% shares and has 25-50% voting rights.

Priti W.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas W.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Earth Solutions Trading December 31, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 0172 570-15 304-30 363-24 097       
Balance Sheet
Current Assets39 53327 70033 30833 15827 79214 99826 8416 2383 8886 91718 15844 530
Debtors10 1243 5284 44110 78910 3653 79521 8883 1822 6196 22914 84841 358
Net Assets Liabilities    -24 097-25 928-27 940-22 775-17 147-24 580-34 218-35 683
Other Debtors     4 7329 847802   29 488
Property Plant Equipment    5 2183 9132 6081 3031 3331 0003 437 
Total Inventories    17 42711 2034 9533 0561 2696883 3103 172
Cash Bank In Hand8 3045000         
Intangible Fixed Assets90 00080 00070 00060 00050 000       
Net Assets Liabilities Including Pension Asset Liability-6 0172 570-15 304-30 363-24 097       
Stocks Inventory21 10523 67228 86722 36917 427       
Tangible Fixed Assets05871 5166115 218       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-6 0192 568-15 306-30 365-24 099       
Shareholder Funds-6 0172 570-15 304-30 363-24 097       
Other
Total Fixed Assets Additions 8811 833 6 523       
Total Fixed Assets Cost Or Valuation100 000100 881102 714102 714109 237       
Total Fixed Assets Depreciation10 00020 29431 19842 10354 019       
Total Fixed Assets Depreciation Charge In Period 10 29410 90410 90511 916       
Accumulated Amortisation Impairment Intangible Assets    50 00060 00070 00080 00090 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment    4 0195 3246 6297 9349 5709 90310 92913 569
Average Number Employees During Period      222222
Bank Borrowings Overdrafts    17 22215 97617 01819 89618 79817 22214 16620 280
Creditors    106 06383 79586 34550 06832 11517 22214 16610 833
Fixed Assets90 00080 58771 51660 61155 21843 91332 60821 30311 3331 0003 4377 983
Increase From Amortisation Charge For Year Intangible Assets     10 00010 00010 00010 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment     1 3051 3051 3051 6363331 0262 640
Intangible Assets    50 00040 00030 00020 00010 000   
Intangible Assets Gross Cost    100 000100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities-90 284-77 900-86 517-90 671-78 271-68 797-59 504-43 830-28 227-8 168-22 836-31 316
Other Creditors    69 27718 150 17 1336 557655171 
Other Taxation Social Security Payable    14 03713 25615 0483 9506 4685 3568641 709
Property Plant Equipment Gross Cost    9 2379 2379 2379 23710 90310 90314 36621 552
Provisions For Liabilities Balance Sheet Subtotal    1 0441 0441 0442482531906531 517
Total Additions Including From Business Combinations Property Plant Equipment        1 666 3 4637 186
Total Assets Less Current Liabilities-2842 687-15 001-30 060-23 053-24 884-26 896-22 527-16 894-7 168-19 399-23 333
Trade Creditors Trade Payables    5 52736 41354 2799 0892925 27917 01553 857
Trade Debtors Trade Receivables    10 365-93712 0412 3802 6196 22914 84811 870
Creditors Due After One Year Total Noncurrent Liabilities5 7330          
Creditors Due Within One Year Total Current Liabilities129 817105 600119 825123 829106 063       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00020 00030 00040 00050 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000       
Provisions For Liabilities Charges01173033031 044       
Tangible Fixed Assets Additions 8811 833 6 523       
Tangible Fixed Assets Cost Or Valuation08812 7142 7149 237       
Tangible Fixed Assets Depreciation02941 1982 1034 019       
Tangible Fixed Assets Depreciation Charge For Period 2949049051 916       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements