Beauty Temple (nottingham) Limited NOTTINGHAM


Beauty Temple (nottingham) Limited is a private limited company situated at 4 Cross Street, Beeston, Nottingham NG9 2NX. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 95092 pounds. Incorporated on 2011-04-20, this 14-year-old company is run by 2 directors.
Director Lucy G., appointed on 20 April 2011. Director Martin G., appointed on 20 April 2011.
The company is categorised as "hairdressing and other beauty treatment" (SIC: 96020), "hotels and similar accommodation" (SIC code: 55100), "physical well-being activities" (SIC code: 96040).
The latest confirmation statement was filed on 2022-12-21 and the date for the next filing is 2024-01-04. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Beauty Temple (nottingham) Limited Address / Contact

Office Address 4 Cross Street
Office Address2 Beeston
Town Nottingham
Post code NG9 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07611296
Date of Incorporation Wed, 20th Apr 2011
Industry Hairdressing and other beauty treatment
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (538 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Lucy G.

Position: Director

Appointed: 20 April 2011

Martin G.

Position: Director

Appointed: 20 April 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Lucy G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martin G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand       137 254178 296201 671145 496219 356156 291
Current Assets47 21536 78946 874162 351162 351230 561216 891227 890324 264385 759460 037572 553449 027
Debtors32 98932 98916 84598 70798 707104 217125 54773 113137 625162 536283 981344 676262 176
Net Assets Liabilities       205 063260 378331 558398 047398 680417 404
Other Debtors       41 71750 0004 48018 15929 86538 645
Property Plant Equipment       286 453279 002309 191381 220386 711626 931
Total Inventories       17 52320 75421 55230 56030 56030 560
Cash Bank In Hand -10 42618 92752 54252 542110 91875 918137 254     
Net Assets Liabilities Including Pension Asset Liability2063851 52241 72641 726121 059121 059205 063     
Stocks Inventory14 22614 22611 10211 10211 10215 42615 42617 523     
Tangible Fixed Assets95 09295 09289 70393 92793 927101 539101 539286 453     
Reserves/Capital
Called Up Share Capital22222222     
Profit Loss Account Reserve2043831 52041 72441 724121 057121 057205 061     
Other
Accumulated Depreciation Impairment Property Plant Equipment       39 62749 91266 37481 07994 619109 832
Additions Other Than Through Business Combinations Property Plant Equipment        2 83446 40486 73417 431255 433
Average Number Employees During Period          103114102
Bank Borrowings       127 977123 46594 33268 38822 50367 002
Bank Overdrafts       13 20333 97821 35047 63321 35021 350
Corporation Tax Payable       34 67537 42232 06370 31638 13170 786
Creditors       159 971213 251228 964352 143465 249520 769
Increase From Depreciation Charge For Year Property Plant Equipment        10 28516 46214 70513 54015 213
Net Current Assets Liabilities-92 753-92 574-84 889-48 064-48 06425 17925 17967 919111 013157 041106 037129 343-71 742
Other Creditors       36036016 57717 39618 07121 096
Other Taxation Social Security Payable       8 57322 2805 56014 23217 24714 319
Property Plant Equipment Gross Cost       326 080328 914375 565462 299481 330736 763
Provisions For Liabilities Balance Sheet Subtotal       7 6626 1726 1726 1722 05310 020
Total Assets Less Current Liabilities2 3392 5184 81445 86345 863126 718126 718354 372390 015465 986488 857516 054555 189
Trade Creditors Trade Payables       5 90219 60721 50159 832181 167262 672
Trade Debtors Trade Receivables       17 72675 214158 056265 822218 108201 369
Capital Employed2063851 52241 72641 726121 059121 059205 063     
Creditors Due After One Year2 1332 133     141 647     
Creditors Due Within One Year139 968129 363131 763210 415210 415205 382191 712159 971     
Number Shares Allotted 22 2 22     
Number Shares Allotted Increase Decrease During Period 2           
Par Value Share 11 1 11     
Provisions For Liabilities Charges  3 2924 1374 1375 6595 6597 662     
Share Capital Allotted Called Up Paid22222222     
Tangible Fixed Assets Additions 100 13598 11 119 17 044197 684     
Tangible Fixed Assets Cost Or Valuation 100 135100 233 111 352 128 396326 080     
Tangible Fixed Assets Depreciation 5 04310 530 17 425 26 85739 627     
Tangible Fixed Assets Depreciation Charged In Period 5 0435 487 6 895 9 43212 770     
Value Shares Allotted Increase Decrease During Period 2           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 13, 2025
filed on: 13th, January 2025
Free Download (4 pages)

Company search