Aesthetic Solutions Limited TRURO


Aesthetic Solutions started in year 2000 as Private Limited Company with registration number 04105834. The Aesthetic Solutions company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Truro at Breezecott Clinic. Postal code: TR1 1RB.

At present there are 2 directors in the the firm, namely Kerry K. and Simon K.. In addition one secretary - Kerry K. - is with the company. As of 10 May 2024, there was 1 ex director - Kerry K.. There were no ex secretaries.

Aesthetic Solutions Limited Address / Contact

Office Address Breezecott Clinic
Office Address2 196a Bodmin Road
Town Truro
Post code TR1 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04105834
Date of Incorporation Fri, 10th Nov 2000
Industry General medical practice activities
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Kerry K.

Position: Director

Appointed: 28 March 2011

Kerry K.

Position: Secretary

Appointed: 10 November 2000

Simon K.

Position: Director

Appointed: 10 November 2000

Kerry K.

Position: Director

Appointed: 11 June 2008

Resigned: 28 March 2011

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2000

Resigned: 10 November 2000

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 2000

Resigned: 10 November 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Kerry K. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Kerry K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand40 90265 60731 16226 40421 19767 13058 910
Current Assets69 654104 49366 96988 14685 499151 735151 158
Debtors14 16312 95214 99512 68722 23139 84250 280
Net Assets Liabilities39 52580 82481 506101 13655 91895 02598 237
Other Debtors14 16312 95214 99512 68612 05433 34242 405
Property Plant Equipment50 94186 15572 03377 728118 662112 90784 655
Total Inventories14 58925 93420 81249 05542 07144 763 
Other
Accrued Liabilities Deferred Income8 6383 7303 4286 0162 9003 7783 826
Accumulated Depreciation Impairment Property Plant Equipment209 337242 501266 265291 615283 821313 263344 628
Additions Other Than Through Business Combinations Property Plant Equipment 68 3789 64231 04585 94023 6873 364
Average Number Employees During Period 78101066
Balances Amounts Owed By Related Parties     17 565 
Balances Amounts Owed To Related Parties 44 4329 1222 7481 438  
Bank Borrowings Overdrafts    45 83341 75725 913
Carrying Amount Property Plant Equipment Pledged As Security For Liabilities 52 66032 560    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment21 60052 66032 560 72 80057 20041 600
Corporation Tax Payable3 0706 0629 14410 176 22 73023 879
Corporation Tax Recoverable    10 176  
Creditors5 9102 20045 85256 53266 30250 52925 913
Current Tax For Period 6 0629 14410 176 22 73023 879
Deferred Income  8 29210 18311 64410 53315 515
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 4 448-2 235-3 43810 6275 612-6 048
Finance Lease Liabilities Present Value Total14 18032 2102 200 11 69611 6968 772
Future Minimum Lease Payments Under Non-cancellable Operating Leases 112 10089 300190 150146 74296 46448 086
Increase Decrease In Current Tax From Adjustment For Prior Periods    -10 176-1 219 
Increase From Depreciation Charge For Year Property Plant Equipment 33 16423 76425 35023 00729 44231 559
Net Current Assets Liabilities3 92510 74821 11731 61422 39157 09257 892
Nominal Value Allotted Share Capital  1 0001 0001 0001 000 
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors5 9102 20017 11811 32020 4698 77210 786
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 800 194
Other Disposals Property Plant Equipment    52 800 250
Other Taxation Social Security Payable654      
Par Value Share 11    
Property Plant Equipment Gross Cost260 278328 656338 298369 343402 483426 169429 283
Provisions For Liabilities Balance Sheet Subtotal9 43113 87911 6448 20618 83324 44518 397
Tax Tax Credit On Profit Or Loss On Ordinary Activities 10 5106 9096 73845127 12317 831
Total Assets Less Current Liabilities54 86696 90393 150109 342141 053169 999142 547
Total Current Tax Expense Credit   10 176-10 17621 51123 879
Trade Creditors Trade Payables5 6802 7465 67018 83714 53421 20120 488
Trade Debtors Trade Receivables   116 5007 875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 10th, May 2024
Free Download (10 pages)

Company search

Advertisements