Salon Promotions Limited BARNOLDSWICK


Salon Promotions started in year 2007 as Private Limited Company with registration number 06355943. The Salon Promotions company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Barnoldswick at Prospect House West Craven Drive. Postal code: BB18 6JZ.

The company has 2 directors, namely Neil C., Sarah C.. Of them, Sarah C. has been with the company the longest, being appointed on 30 August 2007 and Neil C. has been with the company for the least time - from 4 November 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James S. who worked with the the company until 4 November 2008.

Salon Promotions Limited Address / Contact

Office Address Prospect House West Craven Drive
Office Address2 Earby
Town Barnoldswick
Post code BB18 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06355943
Date of Incorporation Thu, 30th Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Neil C.

Position: Director

Appointed: 04 November 2008

Sarah C.

Position: Director

Appointed: 30 August 2007

Nicholas B.

Position: Director

Appointed: 09 September 2013

Resigned: 03 July 2020

Sam G.

Position: Director

Appointed: 09 September 2013

Resigned: 25 August 2020

James S.

Position: Secretary

Appointed: 30 August 2007

Resigned: 04 November 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Switch Hair Limited from Rossendale, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Switch Hair Limited

St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05564142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-478 093-329 964-116 256169 680       
Balance Sheet
Cash Bank On Hand   231 18945 32651 51290 13384 208707 382378 753464 329
Current Assets658 954844 151915 1571 309 0571 537 6961 682 1022 015 9402 335 0763 054 9213 747 5153 804 352
Debtors368 226455 330482 232618 084614 627678 914837 920989 038965 8661 304 9671 256 067
Net Assets Liabilities   169 680444 665428 376932 4261 580 8652 145 7432 901 6163 067 717
Other Debtors   48 74555 73057 725112 091151 748429 206492 762343 536
Property Plant Equipment   27 37037 10232 35044 67167 01358 90177 94553 472
Total Inventories   459 784877 743951 6761 087 8871 261 8301 381 6732 063 795 
Cash Bank In Hand20 25346 42447 166231 189       
Net Assets Liabilities Including Pension Asset Liability-478 093-329 964-116 256169 680       
Stocks Inventory270 475342 397385 759459 784       
Tangible Fixed Assets11 5098 71117 03427 370       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-478 095-329 966-116 258169 678       
Shareholder Funds-478 093-329 964-116 256169 680       
Other
Accumulated Depreciation Impairment Property Plant Equipment   88 633108 391128 474152 712187 982228 294272 784318 734
Additions Other Than Through Business Combinations Property Plant Equipment    29 49015 331     
Amounts Owed To Related Parties   592 960313 600      
Average Number Employees During Period   3135394349546163
Bank Borrowings Overdrafts     38 797  50 000  
Corporation Tax Payable     104 597117 000    
Creditors   1 162 2481 123 8341 280 5771 120 186813 025962 680912 762779 025
Dividend Per Share Interim    127 900225 000     
Dividends Paid On Shares Interim   56 000255 800450 000     
Fixed Assets11 5108 71117 03527 37137 10332 35144 67267 01458 90277 94653 473
Increase From Depreciation Charge For Year Property Plant Equipment    19 75820 08324 23835 27040 31244 49045 950
Investments Fixed Assets11111111111
Investments In Group Undertakings Participating Interests      11111
Investments In Subsidiaries   111     
Net Current Assets Liabilities309 218404 093470 420533 769413 862401 525895 7541 522 0512 092 2412 834 7533 025 327
Other Creditors    313 600444 600421 31597 338113 680109 403206 672
Other Payables Accrued Expenses   55 69558 35066 458     
Other Taxation Social Security Payable     129 431263 673430 515719 843572 852330 180
Par Value Share 111127 900      
Property Plant Equipment Gross Cost   116 003145 493160 824197 383254 995287 195350 729372 206
Provisions For Liabilities Balance Sheet Subtotal   4 5006 3005 5008 0008 2005 40011 08311 083
Taxation Social Security Payable   166 115127 387129 431     
Total Additions Including From Business Combinations Property Plant Equipment      36 55957 61232 20063 53421 477
Total Assets Less Current Liabilities320 728412 804487 455561 140450 965433 876940 4261 589 0652 151 1432 912 6993 078 800
Trade Creditors Trade Payables   293 685453 749490 887435 198285 17279 157230 507242 173
Trade Debtors Trade Receivables   569 339558 897621 189725 829837 290536 660812 205912 531
Unpaid Contributions To Pension Schemes    4 7715 807     
Creditors Due After One Year798 821742 768603 711386 960       
Creditors Due Within One Year349 736440 058444 737775 288       
Number Shares Allotted2222       
Percentage Subsidiary Held 100100100       
Provisions For Liabilities Charges   4 500       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search