Calvin Hair Colour Limited SHIPLEY


Calvin Hair Colour started in year 2015 as Private Limited Company with registration number 09428207. The Calvin Hair Colour company has been functioning successfully for nine years now and its status is active. The firm's office is based in Shipley at 1 Park View Court. Postal code: BD18 3DZ. Since Tuesday 12th January 2016 Calvin Hair Colour Limited is no longer carrying the name Professional Hair Colour.

The company has one director. Robert C., appointed on 1 April 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Sam C., Sam C. and others listed below. There were no ex secretaries.

Calvin Hair Colour Limited Address / Contact

Office Address 1 Park View Court
Office Address2 St. Pauls Road
Town Shipley
Post code BD18 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09428207
Date of Incorporation Mon, 9th Feb 2015
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 22nd February
Company age 9 years old
Account next due date Wed, 22nd Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Robert C.

Position: Director

Appointed: 01 April 2018

Sam C.

Position: Director

Appointed: 11 April 2020

Resigned: 22 June 2020

Sam C.

Position: Director

Appointed: 18 September 2017

Resigned: 03 April 2020

Robert C.

Position: Director

Appointed: 18 September 2017

Resigned: 18 September 2017

Sam C.

Position: Director

Appointed: 09 February 2015

Resigned: 18 September 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Robert C. 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 Sam C. This PSC owns 75,01-100% shares.

Robert C.

Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam C.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% shares

Company previous names

Professional Hair Colour January 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth1      
Balance Sheet
Cash Bank On Hand 9973 400 6327191
Current Assets 433 242902 5911 157 113258 641381 9226 612
Debtors 5 0839 8041 9923 5785775 171
Net Assets Liabilities -86 781-109 244-176 956-267 989-314 203-418 662
Other Debtors 5 0839 804 3 5785775 171
Property Plant Equipment 3 39012 5527 8304 8973 0002 860
Total Inventories 427 162889 3871 155 121255 000381 3181 250
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5984 9149 63612 56914 46615 174
Average Number Employees During Period 244444
Bank Borrowings Overdrafts  6 50522 2037 30949 00061 387
Creditors 523 4134 0451 543531 52749 00061 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment  162    
Disposals Property Plant Equipment  405    
Finance Lease Liabilities Present Value Total  4 0451 5431 755  
Increase Decrease In Property Plant Equipment  6 795    
Increase From Depreciation Charge For Year Property Plant Equipment 1 5983 4784 7222 9331 897708
Net Current Assets Liabilities -90 171-117 751-183 243-272 886-268 203-360 135
Other Creditors 522 532992 0571 253 530518 408642 456355 791
Other Taxation Social Security Payable 88118 2553 3212 471360469
Property Plant Equipment Gross Cost 4 98817 46617 46617 46617 46618 034
Total Additions Including From Business Combinations Property Plant Equipment 4 98812 883   568
Total Assets Less Current Liabilities -86 781-105 199-175 413-267 989-265 203-357 275
Trade Creditors Trade Payables  1 79159 5681 584  
Trade Debtors Trade Receivables   1 992   
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from Tuesday 21st February 2023 to Tuesday 28th February 2023
filed on: 13th, February 2024
Free Download (1 page)

Company search