Casals Limited SOUTHEND ON SEA


Casals started in year 2003 as Private Limited Company with registration number 04703010. The Casals company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Southend On Sea at Rutland House. Postal code: SS2 6HZ.

The firm has one director. John P., appointed on 28 February 2017. There are currently no secretaries appointed. 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 - Patricia P. who worked with the the firm until 1 October 2016.

Casals Limited Address / Contact

Office Address Rutland House
Office Address2 90-92 Baxter Avenue
Town Southend On Sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04703010
Date of Incorporation Wed, 19th Mar 2003
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

John P.

Position: Director

Appointed: 28 February 2017

Patricia P.

Position: Director

Appointed: 27 March 2003

Resigned: 01 October 2016

Patricia P.

Position: Secretary

Appointed: 27 March 2003

Resigned: 01 October 2016

Benito P.

Position: Director

Appointed: 27 March 2003

Resigned: 28 February 2017

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 27 March 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 27 March 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Benito P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Patricia P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benito P.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia P.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8702 26110 290       
Balance Sheet
Cash Bank In Hand6 3037 2379 082       
Cash Bank On Hand  9 08210 43513 13017 23513 82913 7999 9244 437
Current Assets14 99421 22531 54416 52117 14621 24228 98324 11113 8999 117
Debtors7 69113 48821 9625 5863 9663 95715 10410 2623 9254 630
Net Assets Liabilities      18 6921 577-8 386-11 409
Stocks Inventory1 000500500       
Total Inventories  500500505050505050
Property Plant Equipment      355236118 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 7702 16110 190       
Shareholder Funds1 8702 26110 290       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 336   118237355473
Average Number Employees During Period  97444444
Balances Amounts Owed To Related Parties   5 000      
Creditors  21 25416 11811 4818 66410 64615 50812 3519 138
Creditors Due Within One Year13 12418 96421 254       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 336      
Disposals Property Plant Equipment   1 336      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 60014 80014 80014 80014 80014 80014 80035 520
Increase From Depreciation Charge For Year Property Plant Equipment      118119118118
Key Management Personnel Compensation Total   14 445      
Net Current Assets Liabilities1 8702 26110 2904035 66512 57818 33716 8493 847-2 271
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Property Plant Equipment Gross Cost  1 336   473473473 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation1 3361 336        
Tangible Fixed Assets Depreciation1 3361 336        
Total Assets Less Current Liabilities1 8702 26110 2904035 66512 57818 69217 0853 965-2 271
Advances Credits Directors 4 73116 195       
Advances Credits Made In Period Directors 4 731        
Total Additions Including From Business Combinations Property Plant Equipment      473   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2021/10/14 director's details were changed
filed on: 24th, March 2022
Free Download (2 pages)

Company search

Advertisements