Mister Bly Limited ASHFORD


Mister Bly started in year 2010 as Private Limited Company with registration number 07326037. The Mister Bly company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Ashford at 2 Clarendon Road. Postal code: TW15 2QE.

There is a single director in the company at the moment - Robert B., appointed on 2 August 2010. In addition, a secretary was appointed - Robert B., appointed on 2 August 2010. As of 30 April 2024, there were 2 ex directors - Vivienne B., Yomtov J. and others listed below. There were no ex secretaries.

Mister Bly Limited Address / Contact

Office Address 2 Clarendon Road
Town Ashford
Post code TW15 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07326037
Date of Incorporation Mon, 26th Jul 2010
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 14 years old
Account next due date Wed, 30th Apr 2025 (365 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Robert B.

Position: Secretary

Appointed: 02 August 2010

Robert B.

Position: Director

Appointed: 02 August 2010

Vivienne B.

Position: Director

Appointed: 02 August 2010

Resigned: 07 February 2020

Yomtov J.

Position: Director

Appointed: 26 July 2010

Resigned: 29 July 2010

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Emily C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares. Then there is Vivienne B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Emily C.

Notified on 15 July 2020
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vivienne B.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth22 36535 10939 51147 92557 109        
Balance Sheet
Cash Bank In Hand62 35321 48761 16270 72989 875        
Current Assets62 65367 63868 11876 48089 87589 96895 46697 561106 845104 34277 98190 79684 150
Debtors045 8516 6565 451         
Stocks Inventory300300300300         
Tangible Fixed Assets3 3073 1142 7453 3212 490        
Net Assets Liabilities Including Pension Asset Liability22 36535 109           
Reserves/Capital
Called Up Share Capital55555        
Profit Loss Account Reserve22 36035 10439 50647 92057 104        
Shareholder Funds22 36535 10939 51147 92557 109        
Other
Amount Specific Advance Or Credit Directors      8 623 3 520    
Amount Specific Advance Or Credit Made In Period Directors      8 698 3 520    
Amount Specific Advance Or Credit Repaid In Period Directors      758 623 3 520   
Average Number Employees During Period       444655
Capital Reserves    57 10962 985       
Creditors     32 02132 07029 08129 25339 46225 19630 97128 488
Creditors Due Within One Year 35 64431 35231 87635 25632 021       
Fixed Assets3 3073 114  2 4905 0383 7793 0172 2631 6971 2739551 021
Net Current Assets Liabilities19 05831 99536 76644 60454 61957 94763 39668 48077 59264 88052 78559 82555 662
Number Shares Allotted  555        
Par Value Share  111        
Share Capital Allotted Called Up Paid 5555        
Tangible Fixed Assets Additions 8455451 683         
Tangible Fixed Assets Cost Or Valuation4 4105 2555 8007 483         
Tangible Fixed Assets Depreciation1 1032 1413 0554 1624 993        
Tangible Fixed Assets Depreciation Charged In Period  9141 107831        
Total Assets Less Current Liabilities22 36535 10939 51147 92557 10962 98567 17571 49779 85566 57754 05860 78056 683
Advances Credits Directors 45 8526 6565 451         
Advances Credits Made In Period Directors 46 0006 8045 451         
Advances Credits Repaid In Period Directors 14846 0006 656         
Creditors Due Within One Year Total Current Liabilities43 59535 643           
Tangible Fixed Assets Depreciation Charge For Period 1 038           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements