Founded in 2016, Nvq Nail & Beauty Specialist Academy, classified under reg no. 10044037 is an active company. Currently registered at Unit 4 Sugnall Business Centre ST21 6NF, Stafford the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.
The firm has one director. Victoria S., appointed on 9 March 2023. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Amanda S.. There were no ex secretaries.
Office Address | Unit 4 Sugnall Business Centre |
Office Address2 | Nr Eccleshall |
Town | Stafford |
Post code | ST21 6NF |
Country of origin | United Kingdom |
Registration Number | 10044037 |
Date of Incorporation | Fri, 4th Mar 2016 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Sat, 30th Sep 2023 (212 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Sun, 17th Mar 2024 (2024-03-17) |
Last confirmation statement dated | Fri, 3rd Mar 2023 |
The register of PSCs that own or have control over the company is made up of 5 names. As BizStats identified, there is Namare Grp Ltd from Telford, England. The abovementioned PSC is classified 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. Another entity in the persons with significant control register is Acacia Training Limited that put Stoke-On-Trent, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mbh Corporation Plc, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.
Namare Grp Ltd
Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Registers Of Companies England |
Registration number | 14953589 |
Notified on | 17 January 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Acacia Training Limited
Acacia House Bellringer Road, Trentham, Stoke-On-Trent, ST4 8GB, England
Legal authority | The Companies Act 2006 |
Legal form | Limited |
Country registered | England |
Place registered | United Kingdom |
Registration number | 0c422758 |
Notified on | 9 March 2023 |
Ceased on | 17 January 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights significiant influence or control right to appoint and remove directors |
Mbh Corporation Plc
7 Royal Victoria Patriotic Building John Archer Way, London, SW18 3SX, England
Legal authority | Companies Act 2006 |
Legal form | Public Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 10238873 |
Notified on | 9 November 2020 |
Ceased on | 9 March 2023 |
Nature of control: |
75,01-100% shares |
Ruobrah Ltd
Hlx Management Ltd, 5th Floor Anderson Square Building, 64 Shedden Road, Grand Cayman, Cayman Islands, KY1 1206, PO Box 31325 SMB, Cayman Islands
Legal authority | Cayman Islands Company Law |
Legal form | Limited Liability Company |
Country registered | Cayman Islands |
Place registered | Cayman Islands |
Registration number | Hx-365508 |
Notified on | 9 November 2020 |
Ceased on | 9 November 2020 |
Nature of control: |
75,01-100% shares |
Amanda S.
Notified on | 6 April 2016 |
Ceased on | 9 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 22 001 | 39 283 | 13 826 | 129 332 |
Current Assets | 22 001 | 39 979 | 33 707 | 184 551 |
Debtors | 696 | 19 881 | 55 219 | |
Net Assets Liabilities | 5 193 | 36 425 | 33 689 | 138 633 |
Other Debtors | 9 027 | 8 092 | ||
Property Plant Equipment | 2 821 | 8 528 | 10 097 | 12 201 |
Other | ||||
Accrued Liabilities | ||||
Accrued Liabilities Deferred Income | 4 501 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 518 | 1 765 | 4 700 | 10 356 |
Additions Other Than Through Business Combinations Property Plant Equipment | 3 339 | 6 954 | 4 504 | 7 760 |
Amounts Owed By Other Related Parties Other Than Directors | ||||
Average Number Employees During Period | 3 | |||
Balances Amounts Owed To Related Parties | ||||
Cash Cash Equivalents | ||||
Corporation Tax Payable | 4 409 | 33 667 | ||
Creditors | 19 629 | 12 082 | 1 088 | 56 060 |
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences | ||||
Deferred Tax Liabilities | ||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 43 256 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 518 | 1 247 | 2 935 | 5 656 |
Loans From Directors | 16 366 | 3 164 | -9 028 | |
Net Current Assets Liabilities | 2 372 | 27 897 | 23 592 | 128 491 |
Other Creditors | 2 695 | |||
Other Taxation Social Security Payable | 5 434 | 16 824 | ||
Prepayments | ||||
Prepayments Accrued Income | 10 000 | 2 500 | ||
Profit Loss | ||||
Property Plant Equipment Gross Cost | 3 339 | 10 293 | 14 797 | 22 557 |
Property Plant Equipment Including Right-of-use Assets | ||||
Provisions For Liabilities Balance Sheet Subtotal | 2 059 | |||
Taxation Social Security Payable | 568 | 6 493 | 9 843 | |
Total Assets Less Current Liabilities | 33 688 | 140 692 | ||
Trade Creditors Trade Payables | 2 425 | 273 | 1 068 | |
Trade Debtors Trade Receivables | 696 | 854 | 44 627 | |
Advances Credits Directors | -3 164 | 9 027 | ||
Advances Credits Made In Period Directors | 30 291 | |||
Advances Credits Repaid In Period Directors | 18 100 | |||
Amount Specific Advance Or Credit Directors | -3 164 | 9 027 | ||
Amount Specific Advance Or Credit Made In Period Directors | 30 291 | |||
Amount Specific Advance Or Credit Repaid In Period Directors | 18 100 | |||
Director Remuneration |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/01/17. New Address: Office 10, 15a Market Street Oakengates Telford TF2 6EL. Previous address: Unit 4 Sugnall Business Centre Nr Eccleshall Stafford ST21 6NF England filed on: 17th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy