Toppcutz Hair Design Limited STOURBRIDGE


Founded in 1996, Toppcutz Hair Design, classified under reg no. 03181237 is an active company. Currently registered at 46 Enville Road DY7 6BX, Stourbridge the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Friday 12th April 1996 Toppcutz Hair Design Limited is no longer carrying the name J.c.l. Marine.

Currently there are 2 directors in the the company, namely Tina B. and Sandra L.. In addition one secretary - Tina B. - is with the firm. As of 17 May 2024, there was 1 ex director - John L.. There were no ex secretaries.

Toppcutz Hair Design Limited Address / Contact

Office Address 46 Enville Road
Office Address2 Kinver
Town Stourbridge
Post code DY7 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181237
Date of Incorporation Mon, 1st Apr 1996
Industry Hairdressing and other beauty treatment
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Tina B.

Position: Secretary

Appointed: 01 April 1996

Tina B.

Position: Director

Appointed: 01 April 1996

Sandra L.

Position: Director

Appointed: 01 April 1996

Howard T.

Position: Nominee Secretary

Appointed: 01 April 1996

Resigned: 01 April 1996

William T.

Position: Nominee Director

Appointed: 01 April 1996

Resigned: 01 April 1996

John L.

Position: Director

Appointed: 01 April 1996

Resigned: 27 February 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Tina B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tina B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.c.l. Marine April 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand53 87482 77977 66080 31077 405
Current Assets56 37486 88081 30784 86383 474
Debtors 1 451647553569
Net Assets Liabilities55 52882 65379 92280 85875 505
Other Debtors 1 451647553569
Property Plant Equipment8 4977 3506 8477 0457 337
Total Inventories2 5002 6503 0004 0005 500
Other
Accumulated Depreciation Impairment Property Plant Equipment18 48619 76620 97022 05317 195
Average Number Employees During Period11111
Creditors7 64410 1816 9319 71213 472
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 051
Disposals Property Plant Equipment    6 219
Increase From Depreciation Charge For Year Property Plant Equipment 1 2801 2041 0831 193
Net Current Assets Liabilities48 73076 69974 37675 15170 002
Other Creditors1 6232 4462 1393 0758 362
Other Taxation Social Security Payable6 0217 7354 7926 6375 110
Property Plant Equipment Gross Cost26 98327 11627 81729 09824 532
Provisions For Liabilities Balance Sheet Subtotal1 6991 3961 3011 3381 834
Total Additions Including From Business Combinations Property Plant Equipment 1337011 2811 653
Total Assets Less Current Liabilities57 22784 04981 22382 19677 339

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements