Nailxpression Limited BRISTOL


Nailxpression started in year 2008 as Private Limited Company with registration number 06582362. The Nailxpression company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at Flat 6 The Old School House. Postal code: BS4 2JS.

There is a single director in the firm at the moment - Anne R., appointed on 1 May 2008. In addition, a secretary was appointed - Bernard R., appointed on 1 May 2008. Currenlty, the firm lists one former director, whose name is Hanover Directors Limited and who left the the firm on 1 May 2008. In addition, there is one former secretary - Hcs Secretarial Limited who worked with the the firm until 1 May 2008.

Nailxpression Limited Address / Contact

Office Address Flat 6 The Old School House
Office Address2 28 Maxse Road
Town Bristol
Post code BS4 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06582362
Date of Incorporation Thu, 1st May 2008
Industry Hairdressing and other beauty treatment
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Bernard R.

Position: Secretary

Appointed: 01 May 2008

Anne R.

Position: Director

Appointed: 01 May 2008

Hcs Secretarial Limited

Position: Secretary

Appointed: 01 May 2008

Resigned: 01 May 2008

Hanover Directors Limited

Position: Director

Appointed: 01 May 2008

Resigned: 01 May 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Anne R. The abovementioned PSC and has 75,01-100% shares.

Anne R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-10-312021-10-312022-10-31
Net Worth3 9794 322-654      
Balance Sheet
Cash Bank On Hand  1 3681 14373535611 679  
Current Assets5 4155 0203 4104 7868 2131 82611 679  
Debtors1 3101 3101 4303 3467 0921 144   
Net Assets Liabilities  -654-1 596-871-6 690222
Other Debtors  1 4303 3467 0921 144   
Property Plant Equipment  1 6011 149921769   
Total Inventories  612297386326   
Cash Bank In Hand3 2052 8101 368      
Net Assets Liabilities Including Pension Asset Liability3 9794 322-654      
Stocks Inventory900900612      
Tangible Fixed Assets2 1072 0531 601      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve3 9774 320-656      
Shareholder Funds3 9794 322-654      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 9183 3703 8474 359   
Additions Other Than Through Business Combinations Property Plant Equipment    249360   
Average Number Employees During Period  33332  
Bank Borrowings Overdrafts      18 667  
Corporation Tax Payable     805   
Creditors  5 6657 5319 8309 13918 667  
Dividend Per Share Interim  7 8903 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     18 445   
Increase From Depreciation Charge For Year Property Plant Equipment   452477512726  
Net Current Assets Liabilities1 8722 269-2 255-2 745-1 617-7 3134 629  
Number Shares Issued Fully Paid  2222   
Other Creditors  5 6657 5319 8308 3345 717  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 085  
Other Disposals Property Plant Equipment      5 128  
Other Inventories  612297386326   
Par Value Share 11111 11
Property Plant Equipment Gross Cost  4 5194 5194 7685 128   
Provisions For Liabilities Balance Sheet Subtotal    175146   
Taxation Social Security Payable    1 438805   
Total Assets Less Current Liabilities   -1 596-696-6 5444 629  
Amount Specific Advance Or Credit Directors   -1 961-5 721468   
Amount Specific Advance Or Credit Made In Period Directors    -3 760    
Amount Specific Advance Or Credit Repaid In Period Directors     6 189   
Director Remuneration  8 0608 077     
Called Up Share Capital Not Paid Not Expressed As Current Asset      222
Number Shares Allotted222    22
Creditors Due Within One Year3 5432 7515 665      
Fixed Assets2 1072 0531 601      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search