You are here: bizstats.co.uk > a-z index > N list > NV list

Nvq Nail & Beauty Specialist Academy Limited STAFFORD


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.

Nvq Nail & Beauty Specialist Academy Limited Address / Contact

Office Address Unit 4 Sugnall Business Centre
Office Address2 Nr Eccleshall
Town Stafford
Post code ST21 6NF
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Victoria S.

Position: Director

Appointed: 09 March 2023

Amanda S.

Position: Director

Appointed: 04 March 2016

Resigned: 01 May 2023

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand22 00139 28313 826129 332
Current Assets22 00139 97933 707184 551
Debtors 69619 88155 219
Net Assets Liabilities5 19336 42533 689138 633
Other Debtors  9 0278 092
Property Plant Equipment2 8218 52810 09712 201
Other
Accrued Liabilities    
Accrued Liabilities Deferred Income   4 501
Accumulated Depreciation Impairment Property Plant Equipment5181 7654 70010 356
Additions Other Than Through Business Combinations Property Plant Equipment3 3396 9544 5047 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 40933 667
Creditors19 62912 0821 08856 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 Equipment5181 2472 9355 656
Loans From Directors16 3663 164-9 028 
Net Current Assets Liabilities2 37227 89723 592128 491
Other Creditors2 695   
Other Taxation Social Security Payable  5 43416 824
Prepayments    
Prepayments Accrued Income  10 0002 500
Profit Loss    
Property Plant Equipment Gross Cost3 33910 29314 79722 557
Property Plant Equipment Including Right-of-use Assets    
Provisions For Liabilities Balance Sheet Subtotal   2 059
Taxation Social Security Payable5686 4939 843 
Total Assets Less Current Liabilities  33 688140 692
Trade Creditors Trade Payables 2 4252731 068
Trade Debtors Trade Receivables 69685444 627
Advances Credits Directors -3 1649 027 
Advances Credits Made In Period Directors  30 291 
Advances Credits Repaid In Period Directors  18 100 
Amount Specific Advance Or Credit Directors -3 1649 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    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
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
Free Download (1 page)

Company search