The Fab Practice Limited BICESTER


Founded in 2015, The Fab Practice, classified under reg no. 09776368 is an active company. Currently registered at 3 Westbury Court Business Centre Bicester Road OX27 0AD, Bicester the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Avril P. and Melissa W.. In addition one secretary - Melissa W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Fab Practice Limited Address / Contact

Office Address 3 Westbury Court Business Centre Bicester Road
Office Address2 Marsh Gibbon
Town Bicester
Post code OX27 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09776368
Date of Incorporation Mon, 14th Sep 2015
Industry Hairdressing and other beauty treatment
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Avril P.

Position: Director

Appointed: 03 August 2023

Melissa W.

Position: Director

Appointed: 25 September 2020

Melissa W.

Position: Secretary

Appointed: 25 September 2020

Avril P.

Position: Director

Appointed: 25 September 2020

Resigned: 17 July 2023

Avril P.

Position: Secretary

Appointed: 25 September 2020

Resigned: 25 September 2020

Jacqueline D.

Position: Secretary

Appointed: 14 September 2015

Resigned: 25 September 2020

Jacqui D.

Position: Director

Appointed: 14 September 2015

Resigned: 25 September 2020

Wynand D.

Position: Director

Appointed: 14 September 2015

Resigned: 22 January 2019

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we discovered, there is Avril P. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Melissa W. This PSC has significiant influence or control over the company,. Moving on, there is Avril P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Avril P.

Notified on 3 August 2023
Nature of control: 75,01-100% shares

Melissa W.

Notified on 17 July 2023
Ceased on 3 August 2023
Nature of control: significiant influence or control

Avril P.

Notified on 25 September 2020
Ceased on 17 July 2023
Nature of control: 75,01-100% shares

Jacqui D.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 75,01-100% shares

Wynand D.

Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100       
Balance Sheet
Cash Bank On Hand 7117 2129 8844 292   
Current Assets 13 47629 07126 72617 50941 59559 99537 436
Debtors 8 6732 6204 6304 579   
Net Assets Liabilities  15 811-8 298-45 581   
Other Debtors 8 6732 468225985   
Property Plant Equipment 3582 73111 1078 992   
Total Inventories 4 09219 23912 2128 635   
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1191 1253 8857 602   
Average Number Employees During Period  243557
Corporation Tax Payable  3 514     
Corporation Tax Recoverable   3 5933 594   
Creditors 5 77815 99144 02172 081209 068329 752373 161
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1191 0062 7603 734   
Net Current Assets Liabilities 7 69813 080-17 295-54 572-167 473-269 757-335 725
Other Creditors 1 4431 66635 28768 403   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17   
Other Disposals Property Plant Equipment    398   
Other Taxation Social Security Payable 4 3355 7222 038331   
Property Plant Equipment Gross Cost 4773 85614 99216 594   
Provisions For Liabilities Balance Sheet Subtotal   2 1101 708   
Total Additions Including From Business Combinations Property Plant Equipment 4773 37911 1362 000   
Total Assets Less Current Liabilities 8 05615 811-6 188-45 581-142 570-220 781-290 856
Trade Creditors Trade Payables  8 6036 6961 637   
Trade Debtors Trade Receivables  152812    
Fixed Assets    8 99124 90348 97644 869
Called Up Share Capital Not Paid Not Expressed As Current Asset100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Wed, 10th Apr 2024 - the day director's appointment was terminated
filed on: 10th, April 2024
Free Download (1 page)

Company search