Nailzee Ltd HOVE


Founded in 2016, Nailzee, classified under reg no. 10461751 is an active company. Currently registered at 168 Church Road BN3 2DL, Hove the company has been in the business for eight years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Alison J., appointed on 3 November 2016. There are currently no secretaries appointed. As of 16 April 2024, there was 1 ex director - Jonathan M.. There were no ex secretaries.

Nailzee Ltd Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10461751
Date of Incorporation Thu, 3rd Nov 2016
Industry Retail sale of cosmetic and toilet articles in specialised stores
Industry Wholesale of perfume and cosmetics
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (108 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Alison J.

Position: Director

Appointed: 03 November 2016

Jonathan M.

Position: Director

Appointed: 03 November 2016

Resigned: 16 March 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Alison J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jonathan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison J.

Notified on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 3 November 2016
Ceased on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-302020-03-312021-03-302022-03-31
Balance Sheet
Cash Bank On Hand1002 5053 6664 4732 873
Current Assets10065 75259 00855 47649 278
Debtors 1 3911 1142 596621
Net Assets Liabilities100-11 650-21 493-28 531-35 125
Other Debtors 140511200619
Property Plant Equipment 2 1021 6811 3451 352
Total Inventories 61 85654 22848 40745 784
Other
Accumulated Depreciation Impairment Property Plant Equipment 5259461 2821 620
Additions Other Than Through Business Combinations Property Plant Equipment 2 627  345
Amounts Owed To Other Related Parties Other Than Directors   800175
Bank Borrowings Overdrafts 16 9812 9932 7554 237
Creditors 60 75581 86383 46384 227
Depreciation Rate Used For Property Plant Equipment 2020 20
Increase From Depreciation Charge For Year Property Plant Equipment 525421336338
Net Current Assets Liabilities1004 997-22 855-27 987-34 949
Other Creditors 42 53178 30578 73879 345
Other Taxation Social Security Payable 104374728 
Property Plant Equipment Gross Cost 2 6272 6272 6272 972
Provisions For Liabilities Balance Sheet Subtotal  319256257
Total Assets Less Current Liabilities1007 099-21 174-26 642-33 597
Trade Creditors Trade Payables 1 139191442470
Trade Debtors Trade Receivables 1 2516032 3962
Number Shares Allotted50    
Par Value Share1    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from Thu, 30th Mar 2023 to Fri, 29th Sep 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements