Curl Up & Dye Limited MARLBOROUGH


Curl Up & Dye started in year 2003 as Private Limited Company with registration number 04676828. The Curl Up & Dye company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Marlborough at 126 High Street. Postal code: SN8 1LZ. Since 2003-03-02 Curl Up & Dye Limited is no longer carrying the name Curl Up And Dye.

There is a single director in the company at the moment - Ingrid M., appointed on 25 February 2003. In addition, a secretary was appointed - Trevor M., appointed on 25 February 2003. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Curl Up & Dye Limited Address / Contact

Office Address 126 High Street
Town Marlborough
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04676828
Date of Incorporation Tue, 25th Feb 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 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Trevor M.

Position: Secretary

Appointed: 25 February 2003

Ingrid M.

Position: Director

Appointed: 25 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 25 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Ingrid M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ingrid M.

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

Company previous names

Curl Up And Dye March 2, 2003

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 Worth10 90312 3857 681       
Balance Sheet
Cash Bank On Hand  9 15015 12319 71619 76617 33621 02036 14933 299
Current Assets31 02511 99413 70417 95723 01823 07030 63924 32439 45236 603
Debtors1 0001 2059548341 3021 30411 3031 3041 3031 304
Net Assets Liabilities  7 68219 19630 790     
Other Debtors  9558341 3021 30411 3031 3041 3031 304
Property Plant Equipment  43 80240 26736 70833 30832 33528 72225 75122 177
Total Inventories  3 6002 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand26 1627 1589 150       
Intangible Fixed Assets4 5004 0003 500       
Stocks Inventory3 8633 6313 600       
Tangible Fixed Assets1 90423 35443 802       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve10 80312 2857 581       
Shareholder Funds10 90312 3857 681       
Other
Accumulated Amortisation Impairment Intangible Assets  6 5007 2007 9008 6009 30010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment  21 1707 73911 29814 69818 74522 55726 21429 788
Average Number Employees During Period     11111
Bank Borrowings Overdrafts  547 5 7312 2182 999   
Corporation Tax Payable   3 988      
Creditors  53 32523 08031 03637 78948 13740 53342 84538 168
Dividends Paid On Shares    2 1001 400700   
Fixed Assets6 40427 35447 30243 06738 80834 70833 03528 72225 75122 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases    52 78244 96237 14329 323  
Increase From Amortisation Charge For Year Intangible Assets   700700700700700  
Increase From Depreciation Charge For Year Property Plant Equipment   3 7753 5593 4004 0473 8123 8103 574
Intangible Assets  3 5002 8002 1001 400700   
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities4 499-14 969-39 621-791-8 018-14 719-17 498-16 209-3 393-1 565
Number Shares Issued Fully Paid   100100     
Other Creditors  52 77823 08021 71430 57840 86338 65538 30634 400
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   23 080      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 206    153 
Other Disposals Property Plant Equipment   18 239    200 
Other Taxation Social Security Payable   3 9883 5733 7064 2751 8784 5393 684
Par Value Share 1111     
Property Plant Equipment Gross Cost  64 97248 00648 00648 00651 08051 27951 965 
Total Additions Including From Business Combinations Property Plant Equipment   1 273  3 074199886 
Total Assets Less Current Liabilities10 90312 3857 68142 27630 79019 98915 53712 51322 35820 612
Trade Creditors Trade Payables    181 287   84
Creditors Due Within One Year26 52626 96353 325       
Intangible Fixed Assets Aggregate Amortisation Impairment5 5006 0006 500       
Intangible Fixed Assets Amortisation Charged In Period 500500       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 22 18224 551       
Tangible Fixed Assets Cost Or Valuation18 23940 42164 972       
Tangible Fixed Assets Depreciation16 33517 06721 170       
Tangible Fixed Assets Depreciation Charged In Period 7324 103       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements