Distinctive Nail Products Limited LANCASHIRE


Founded in 2000, Distinctive Nail Products, classified under reg no. 04125940 is an active company. Currently registered at 38 St Andrews Road South FY8 1PS, Lancashire the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 6th Feb 2001 Distinctive Nail Products Limited is no longer carrying the name Mastercharm.

The firm has 2 directors, namely Rhys D., Stephen D.. Of them, Stephen D. has been with the company the longest, being appointed on 16 June 2003 and Rhys D. has been with the company for the least time - from 10 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Distinctive Nail Products Limited Address / Contact

Office Address 38 St Andrews Road South
Office Address2 St Annes On Sea
Town Lancashire
Post code FY8 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125940
Date of Incorporation Fri, 15th Dec 2000
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Rhys D.

Position: Director

Appointed: 10 August 2023

Stephen D.

Position: Director

Appointed: 16 June 2003

Lisa D.

Position: Secretary

Appointed: 16 June 2003

Resigned: 16 December 2016

Teresa D.

Position: Secretary

Appointed: 29 January 2001

Resigned: 01 January 2003

Teresa D.

Position: Director

Appointed: 29 January 2001

Resigned: 01 January 2003

David D.

Position: Director

Appointed: 29 January 2001

Resigned: 03 March 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 December 2000

Resigned: 29 January 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 15 December 2000

Resigned: 29 January 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Stephen D. The abovementioned PSC and has 75,01-100% shares.

Stephen D.

Notified on 14 December 2016
Nature of control: 75,01-100% shares

Company previous names

Mastercharm February 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth299 366377 952       
Balance Sheet
Cash Bank In Hand415 697505 357       
Cash Bank On Hand 505 357688 270983 8551 272 6771 410 9231 579 3391 559 1511 465 772
Current Assets556 532670 187828 0201 109 1281 399 0841 536 7581 704 5551 685 8181 626 981
Debtors102 835102 830104 750105 273106 407105 835107 216108 667121 209
Net Assets Liabilities 377 952506 348727 634934 4681 054 3121 179 5851 232 7311 187 789
Net Assets Liabilities Including Pension Asset Liability299 366377 952       
Other Debtors 102 830104 750105 273106 407105 835107 216108 667121 209
Property Plant Equipment 11 2478 84914 75012 10620 08716 60212 994 
Stocks Inventory38 00062 000       
Tangible Fixed Assets14 34811 247       
Total Inventories 62 00035 00020 00020 00020 00018 00018 00040 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve299 266377 852       
Shareholder Funds299 366377 952       
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 90532 30334 62438 05543 42048 00951 61756 378
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -450-400-80-40-4801 500
Average Number Employees During Period  8788887
Creditors 301 182328 721394 894475 772501 663540 742465 731454 816
Creditors Due Within One Year268 614301 182       
Debtors Due After One Year-84 117-85 092       
Increase From Depreciation Charge For Year Property Plant Equipment  2 3982 3213 4315 3654 5893 6084 761
Net Current Assets Liabilities287 918369 005499 299714 234923 3121 035 0951 163 8131 220 0871 172 165
Number Shares Allotted 100       
Other Creditors 245 882261 218309 025367 762393 307438 761414 274421 263
Other Taxation Social Security Payable 55 30067 50385 86986 830106 18399 45751 45731 826
Par Value Share 1       
Property Plant Equipment Gross Cost 41 15241 15249 37450 16163 50764 61164 61173 852
Provisions  1 8001 3509508708303501 850
Provisions For Liabilities Balance Sheet Subtotal 2 3001 8001 3509508708303501 850
Provisions For Liabilities Charges2 9002 300       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation41 152        
Tangible Fixed Assets Depreciation26 80429 905       
Tangible Fixed Assets Depreciation Charged In Period 3 101       
Total Additions Including From Business Combinations Property Plant Equipment   8 22278713 3461 104 9 241
Total Assets Less Current Liabilities302 266380 252508 148728 984935 4181 055 1821 180 4151 233 0811 189 639
Trade Creditors Trade Payables    21 1802 1732 524 1 727

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 10th, March 2023
Free Download (9 pages)

Company search

Advertisements