Eastbourne (t) Hairdressing Limited SLOUGH


Eastbourne (t) Hairdressing started in year 2013 as Private Limited Company with registration number 08420281. The Eastbourne (t) Hairdressing company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Slough at Innovia House Marish Wharf, St. Marys Road. Postal code: SL3 6DA.

Eastbourne (t) Hairdressing Limited Address / Contact

Office Address Innovia House Marish Wharf, St. Marys Road
Office Address2 Middlegreen
Town Slough
Post code SL3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08420281
Date of Incorporation Tue, 26th Feb 2013
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th Mar 2023 (2023-03-12)
Last confirmation statement dated Sat, 26th Feb 2022

Company staff

Stacey L.

Position: Director

Appointed: 08 August 2014

Giuseppe M.

Position: Director

Appointed: 26 February 2013

Resigned: 08 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Mascolo Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mascolo Limited

Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 770236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand47 29516 93110 72211 20019 515
Current Assets64 35336 90128 10333 95134 559
Debtors12 76915 63713 63219 71313 124
Net Assets Liabilities24 008-9 916-26 467-48 348-48 049
Other Debtors12 76915 63713 63219 71313 124
Property Plant Equipment1 97147 17540 72934 52628 346
Total Inventories4 2894 3333 7493 0381 920
Other
Amount Specific Advance Or Credit Directors425440380380380
Amount Specific Advance Or Credit Made In Period Directors1715   
Amount Specific Advance Or Credit Repaid In Period Directors  60  
Accumulated Amortisation Impairment Intangible Assets5 5597 5127 7259 3309 765
Accumulated Depreciation Impairment Property Plant Equipment1 38810 93421 11629 32936 371
Amounts Owed To Group Undertakings 3 1287 08533 09622 406
Average Number Employees During Period171915159
Creditors46 42734 16724 16717 50026 696
Fixed Assets6 17749 42842 76934 96128 346
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 89227 97727 9787 8714 262
Increase From Amortisation Charge For Year Intangible Assets 1 9532131 605435
Increase From Depreciation Charge For Year Property Plant Equipment 9 54610 1828 2137 042
Intangible Assets4 2062 2532 040435 
Intangible Assets Gross Cost9 7659 7659 7659 765 
Net Current Assets Liabilities17 926-24 972-43 346-64 495-48 684
Number Shares Issued Fully Paid 100100100100
Other Creditors18 65634 16724 16717 5005 863
Other Taxation Social Security Payable24 31220 26922 68229 32123 281
Par Value Share 1111
Profit Loss -33 924   
Property Plant Equipment Gross Cost3 35958 10961 84563 85564 717
Provisions For Liabilities Balance Sheet Subtotal952051 7231 3141 015
Total Additions Including From Business Combinations Property Plant Equipment 54 7503 7362 010862
Total Assets Less Current Liabilities24 10324 456-577-29 534-20 338
Trade Creditors Trade Payables3 45910 31015 99014 0003 241
Bank Borrowings    25 000
Bank Borrowings Overdrafts    20 833
Total Borrowings   27 50044 935

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements