City Barbers (cardiff) Limited CARDIFF


City Barbers (cardiff) started in year 2003 as Private Limited Company with registration number 04919476. The City Barbers (cardiff) company has been functioning successfully for 21 years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at 1st Floor Tudor House. Postal code: CF11 9LJ.

City Barbers (cardiff) Limited Address / Contact

Office Address 1st Floor Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919476
Date of Incorporation Thu, 2nd Oct 2003
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 30th Sep 2022 (607 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Alison C.

Position: Secretary

Appointed: 03 October 2003

Nigel L.

Position: Director

Appointed: 03 October 2003

Company Secretary (nominees) Limited

Position: Corporate Secretary

Appointed: 02 October 2003

Resigned: 03 October 2003

Company Director Nominees Limited

Position: Corporate Director

Appointed: 02 October 2003

Resigned: 03 October 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Nigel L. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nigel L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Nigel L.

Notified on 2 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand6636968504002 6525 447
Current Assets9 0658 7259 2109 89516 79133 682
Debtors8 0027 6297 9609 09513 76427 860
Net Assets Liabilities35 78331 30127 70324 07825 93619 562
Other Debtors8 0027 6297 9609 09513 76427 860
Property Plant Equipment561449360288231185
Total Inventories400400400400375375
Other
Accumulated Amortisation Impairment Intangible Assets32 66736 66740 66744 66748 66752 667
Accumulated Depreciation Impairment Property Plant Equipment34 85534 96735 05635 12835 18535 231
Amortisation Rate Used For Intangible Assets 666  
Average Number Employees During Period554433
Bank Borrowings Overdrafts   156 14 000
Corporation Tax Payable66 81  
Creditors1 1761 2061 2001 4382 41914 000
Depreciation Rate Used For Property Plant Equipment 252525  
Fixed Assets27 89423 78219 69315 62111 5647 518
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 11289725746
Intangible Assets27 33323 33319 33315 33311 3337 333
Intangible Assets Gross Cost 60 00060 00060 00060 000 
Net Current Assets Liabilities7 8897 5198 0108 45714 37226 044
Other Creditors1 1701 2001 2001 2009607 638
Property Plant Equipment Gross Cost 35 41635 41635 41635 416 
Total Assets Less Current Liabilities35 78331 30127 70324 07825 93633 562
Advances Credits Directors8 0027 6297 961   
Advances Credits Made In Period Directors6 0523 892    
Advances Credits Repaid In Period Directors 4 265    
Number Shares Issued Fully Paid    41 00041 000
Other Taxation Social Security Payable   821 459 
Par Value Share    11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
Free Download (9 pages)

Company search

Advertisements