Altrincham (t2) Hairdressing Limited ALTON


Founded in 2016, Altrincham (t2) Hairdressing, classified under reg no. 10316835 is an active company. Currently registered at Berkeley House GU34 1HN, Alton the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Claire S., Holly S.. Of them, Claire S., Holly S. have been with the company the longest, being appointed on 8 August 2016. As of 26 April 2024, there was 1 ex director - Nicola S.. There were no ex secretaries.

Altrincham (t2) Hairdressing Limited Address / Contact

Office Address Berkeley House
Office Address2 Amery Street
Town Alton
Post code GU34 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10316835
Date of Incorporation Mon, 8th Aug 2016
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Claire S.

Position: Director

Appointed: 08 August 2016

Holly S.

Position: Director

Appointed: 08 August 2016

Nicola S.

Position: Director

Appointed: 08 August 2016

Resigned: 07 November 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Mascolo Limited from Alton, United Kingdom. This PSC is categorised as "a companies act 2006", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Holly S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is C.slorach Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mascolo Limited

Berkeley House Amery Street, Middlegreen, Alton, Hampshire, GU34 1HN, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England
Place registered Companies House
Registration number 770236
Notified on 8 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Holly S.

Notified on 7 November 2018
Nature of control: 25-50% voting rights
25-50% shares

C.Slorach Limited

Styles & Associates, Berkeley House Amery Street, Alton, GU34 1HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09718160
Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand36 9355 90711 60464 79019 97329 568
Current Assets51 32818 23324 36477 33836 962105 951
Debtors11 6998 8179 53210 71712 72572 513
Net Assets Liabilities14 652-16 541-45 025-71 231-72 805-33 547
Other Debtors11 4748 1729 3779 56211 12071 100
Property Plant Equipment30 54722 66019 08714 18695 99985 534
Total Inventories2 6943 5093 2281 8314 2643 870
Other
Amount Specific Advance Or Credit Directors 411411411411711
Amount Specific Advance Or Credit Made In Period Directors 411   600
Amount Specific Advance Or Credit Repaid In Period Directors     300
Accumulated Amortisation Impairment Intangible Assets19 39737 97757 75777 537103 36090 109
Accumulated Depreciation Impairment Property Plant Equipment5 92913 81619 58924 49029 37644 281
Average Number Employees During Period151514141312
Bank Borrowings Overdrafts14 00014 00014 00048 54038 33356 615
Consideration Received For Shares Issued Specific Share Issue20 000     
Creditors47 83333 83319 83354 37338 33356 615
Disposals Decrease In Amortisation Impairment Intangible Assets 6 0006 0006 000 15 900
Disposals Intangible Assets 6 0006 0006 000 15 900
Fixed Assets116 05083 58360 23035 54998 20189 087
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 80537 22035 00035 00026 00026 000
Increase From Amortisation Charge For Year Intangible Assets19 39724 58025 78025 78025 8232 649
Increase From Depreciation Charge For Year Property Plant Equipment5 9297 8875 7734 9014 88614 905
Intangible Assets85 50360 92341 14321 3632 2023 553
Intangible Assets Gross Cost104 90098 90098 90098 900105 56293 662
Net Current Assets Liabilities-52 416-66 291-85 422-52 407-128 733-61 131
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid20 00020 00020 00020 00020 00020 000
Number Shares Issued Specific Share Issue20 000     
Other Creditors47 83333 83319 8335 833164 213122 405
Other Taxation Social Security Payable17 14213 42515 39232 82118 00415 694
Par Value Share111111
Profit Loss-5 348-31 193    
Property Plant Equipment Gross Cost36 47636 47638 67638 676125 375129 815
Provisions For Liabilities Balance Sheet Subtotal1 149   3 9404 888
Total Additions Including From Business Combinations Intangible Assets104 900 6 0006 0006 6624 000
Total Additions Including From Business Combinations Property Plant Equipment36 476 2 200 86 6994 440
Total Assets Less Current Liabilities63 63417 292-25 192-16 858-30 53227 956
Trade Creditors Trade Payables6 08626113 64224 439-32 35510 461
Trade Debtors Trade Receivables2256451551 1551 6051 413

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-06
filed on: 6th, December 2023
Free Download (3 pages)

Company search