Barbican Beauty Limited PLYMOUTH


Barbican Beauty started in year 2015 as Private Limited Company with registration number 09497393. The Barbican Beauty company has been functioning successfully for nine years now and its status is active. The firm's office is based in Plymouth at Barbican House Mh Associates. Postal code: PL1 2NA.

The company has one director. Honorata T., appointed on 19 March 2015. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex secretary - Daniel R.. There were no ex directors.

Barbican Beauty Limited Address / Contact

Office Address Barbican House Mh Associates
Office Address2 36 New Street,
Town Plymouth
Post code PL1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09497393
Date of Incorporation Thu, 19th Mar 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Honorata T.

Position: Director

Appointed: 19 March 2015

Devonshire Ventures Limited

Position: Corporate Director

Appointed: 07 July 2017

Resigned: 04 July 2018

Daniel R.

Position: Secretary

Appointed: 19 March 2015

Resigned: 07 July 2017

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Honorata T. The abovementioned PSC and has 75,01-100% shares.

Honorata T.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 467      
Balance Sheet
Cash Bank On Hand 6439821 755   
Current Assets1 4604 3436 281 6 4199192 897
Debtors 3 7005 299    
Net Assets Liabilities 7 150-1 748-2 407339-20 106-18 113
Other Debtors 3 7005 299    
Property Plant Equipment 3 6552 9422 942   
Cash Bank In Hand1 460      
Net Assets Liabilities Including Pension Asset Liability1 467      
Tangible Fixed Assets4 457      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve1 367      
Shareholder Funds1 467      
Other
Total Fixed Assets Additions4 457      
Total Fixed Assets Cost Or Valuation4 457      
Accumulated Depreciation Impairment Property Plant Equipment 8021 5151 515   
Administrative Expenses 15 73915 224    
Average Number Employees During Period   1-1-1-1
Comprehensive Income Expense 5 68312 017    
Corporation Tax Payable 8482 556    
Cost Sales 12 70813 005    
Creditors4 4508484 8247 1049 02212 37812 750
Depreciation Expense Property Plant Equipment 802713    
Distribution Costs 244     
Dividends Paid  12 500    
Fixed Assets4 4573 655  2 9422 3531 882
Gross Profit Loss 22 51428 949    
Increase From Depreciation Charge For Year Property Plant Equipment  713    
Net Current Assets Liabilities-2 9904 3436 281-5 349-2 603-11 459-9 853
Operating Profit Loss 6 53113 725    
Profit Loss 5 68312 017    
Profit Loss On Ordinary Activities Before Tax 6 53113 725    
Property Plant Equipment Gross Cost  4 4574 457   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8481 708    
Total Assets Less Current Liabilities1 4677 998-900-2 407339-9 106-7 971
Turnover Revenue 35 22241 954    
Creditors Due Within One Year Total Current Liabilities4 450      
Tangible Fixed Assets Additions4 457      
Tangible Fixed Assets Cost Or Valuation4 457      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements