Capital (hair And Beauty) Limited BRIGHTON


Capital (hair And Beauty) started in year 1954 as Private Limited Company with registration number 00530201. The Capital (hair And Beauty) company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Brighton at Capital (hair & Beauty) Ltd Crowhurst Corner. Postal code: BN1 8AP.

Currently there are 4 directors in the the firm, namely Harry S., David H. and Sally V. and others. In addition one secretary - Peter V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael V. who worked with the the firm until 9 February 1998.

Capital (hair And Beauty) Limited Address / Contact

Office Address Capital (hair & Beauty) Ltd Crowhurst Corner
Office Address2 Crowhurst Road
Town Brighton
Post code BN1 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530201
Date of Incorporation Thu, 11th Mar 1954
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Harry S.

Position: Director

Appointed: 16 March 2012

David H.

Position: Director

Appointed: 03 September 2007

Sally V.

Position: Director

Appointed: 06 January 2005

Peter V.

Position: Secretary

Appointed: 13 August 1999

Peter V.

Position: Director

Appointed: 29 June 1992

Michael V.

Position: Secretary

Resigned: 09 February 1998

Rachel V.

Position: Director

Appointed: 06 January 2005

Resigned: 15 September 2023

Robert S.

Position: Director

Appointed: 22 September 2003

Resigned: 03 August 2007

Robert R.

Position: Director

Appointed: 01 November 2000

Resigned: 19 September 2003

Malcolm B.

Position: Secretary

Appointed: 09 February 1998

Resigned: 13 August 1999

Malcolm B.

Position: Director

Appointed: 09 February 1998

Resigned: 13 August 1999

Hamish V.

Position: Director

Appointed: 01 September 1992

Resigned: 15 September 2023

Michael V.

Position: Director

Appointed: 29 June 1992

Resigned: 16 September 2002

Christopher T.

Position: Director

Appointed: 29 June 1992

Resigned: 07 February 2011

Norman D.

Position: Director

Appointed: 29 June 1992

Resigned: 07 September 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Peter V. The abovementioned PSC and has 25-50% shares.

Peter V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 29th, September 2023
Free Download (47 pages)

Company search

Advertisements