Pod Barbers Limited HUNTINGDON


Pod Barbers started in year 2014 as Private Limited Company with registration number 09346204. The Pod Barbers company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Huntingdon at Howard Barn High Street. Postal code: PE28 0NF. Since 28th April 2015 Pod Barbers Limited is no longer carrying the name Pod Barbers Cheshunt.

The firm has one director. Zak R., appointed on 8 December 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul B. who worked with the the firm until 26 November 2015.

Pod Barbers Limited Address / Contact

Office Address Howard Barn High Street
Office Address2 Upper Dean
Town Huntingdon
Post code PE28 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09346204
Date of Incorporation Mon, 8th Dec 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Zak R.

Position: Director

Appointed: 08 December 2014

Daniel R.

Position: Director

Appointed: 05 July 2016

Resigned: 17 March 2021

David T.

Position: Director

Appointed: 05 July 2016

Resigned: 17 March 2021

Mark A.

Position: Director

Appointed: 01 November 2015

Resigned: 05 July 2016

Richard B.

Position: Director

Appointed: 01 November 2015

Resigned: 01 June 2018

John M.

Position: Director

Appointed: 01 November 2015

Resigned: 05 July 2016

Paul B.

Position: Director

Appointed: 08 December 2014

Resigned: 26 November 2015

Paul B.

Position: Secretary

Appointed: 08 December 2014

Resigned: 26 November 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Zak R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zak R.

Notified on 4 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pod Barbers Cheshunt April 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand169 17255 17051 88246 070112 32075 605 
Current Assets213 133107 52465 58954 131120 28775 605 
Debtors43 96152 35413 7088 0617 968  
Net Assets Liabilities454 064102 73138 25327 442-5 4364 8484 848
Other Debtors43 96146 35411 7017 5007 835  
Property Plant Equipment214 785165 04093 71872 08853 938  
Other
Accrued Liabilities   1 6675 267  
Accumulated Amortisation Impairment Intangible Assets2 11125 77849 44572 25075 251  
Accumulated Depreciation Impairment Property Plant Equipment35 42087 721103 114124 706142 373  
Additions Other Than Through Business Combinations Property Plant Equipment 28 299     
Amortisation Expense Intangible Assets    3 001  
Average Number Employees During Period51187511
Creditors28 173200 48574 00061 63587 88036 27036 270
Depreciation Expense Property Plant Equipment    17 979  
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Decrease In Amortisation Impairment Intangible Assets     -75 251 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 37025 555 -311-142 373 
Disposals Intangible Assets     -77 002 
Disposals Property Plant Equipment 25 74355 929 -482-196 312 
Fixed Assets289 676216 264121 27576 84055 69075 60575 605
Increase From Amortisation Charge For Year Intangible Assets 23 66723 667 3 001  
Increase From Depreciation Charge For Year Property Plant Equipment 60 67140 948 17 979  
Intangible Assets74 89151 22427 5574 7521 751  
Intangible Assets Gross Cost 77 00277 00277 00277 002  
Net Current Assets Liabilities184 960-92 9618 4117 50431 70836 27036 270
Other Creditors6 787148 085114 17035 656-1 0254 847 
Other Taxation Social Security Payable3 4928 83318 628    
Prepayments   561102  
Property Plant Equipment Gross Cost250 205252 761196 832196 794196 312  
Provisions For Liabilities Balance Sheet Subtotal  9 3536 6364 953  
Taxation Including Deferred Taxation Balance Sheet Subtotal20 57220 5729 353    
Taxation Social Security Payable   14 28413 713  
Total Assets Less Current Liabilities474 636123 303112 86469 33687 39739 33539 335
Total Borrowings   35 25887 88044 183 
Trade Creditors Trade Payables17 89443 5676 46110 02870 62531 423 
Trade Debtors Trade Receivables 6 0002 007 31  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 81 Regent Street Cambridge CB2 1AW England on 21st July 2023 to Howard Barn High Street Upper Dean Huntingdon PE28 0NF
filed on: 21st, July 2023
Free Download (1 page)

Company search