Hide Rugs Ltd LONDON


Hide Rugs started in year 2003 as Private Limited Company with registration number 04717881. The Hide Rugs company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX. Since May 19, 2016 Hide Rugs Ltd is no longer carrying the name Pick'n'click.

There is a single director in the company at the moment - Asta U., appointed on 26 October 2017. In addition, a secretary was appointed - Asta U., appointed on 26 October 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joanne H. who worked with the the company until 26 October 2017.

Hide Rugs Ltd Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04717881
Date of Incorporation Tue, 1st Apr 2003
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Asta U.

Position: Secretary

Appointed: 26 October 2017

Asta U.

Position: Director

Appointed: 26 October 2017

Joanne H.

Position: Director

Appointed: 19 November 2009

Resigned: 26 October 2017

Robert A.

Position: Director

Appointed: 01 October 2007

Resigned: 01 June 2008

Joanne H.

Position: Secretary

Appointed: 07 April 2003

Resigned: 26 October 2017

Mark H.

Position: Director

Appointed: 07 April 2003

Resigned: 26 October 2017

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 07 April 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 07 April 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Asta U. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Mark H. This PSC owns 50,01-75% shares.

Asta U.

Notified on 26 October 2017
Nature of control: significiant influence or control

Mark H.

Notified on 16 February 2017
Ceased on 26 October 2017
Nature of control: 50,01-75% shares

Company previous names

Pick'n'click May 19, 2016
Domain Hairdressing May 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth    40 85627 753      
Balance Sheet
Cash Bank On Hand     26 55725 233     
Current Assets    109 70789 39983 102130 760114 414150 844100 321106 634
Debtors      420     
Net Assets Liabilities     27 75349 34333 07043 47279 490115 246137 825
Other Debtors      420     
Property Plant Equipment     1 5171 289     
Total Inventories     62 84257 449     
Cash Bank In Hand4 7036126 64711 10334 363       
Intangible Fixed Assets21 51617 74913 98210 2156 448       
Net Assets Liabilities Including Pension Asset Liability    40 85627 753      
Stocks Inventory  37 65043 50075 344       
Tangible Fixed Assets2 5882 2971 8701 5891 785       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 469-1 911-3 5271 92740 756       
Shareholder Funds    40 85627 753      
Other
Version Production Software        2 021  2 023
Accrued Liabilities     700      
Accumulated Amortisation Impairment Intangible Assets     39 45550 888     
Accumulated Depreciation Impairment Property Plant Equipment     7 8758 103     
Average Number Employees During Period      222222
Creditors     72 23442 27187 01516 15164 04525 73625 134
Fixed Assets    8 23310 588186 521175 325186 413174 644172 614156 754
Increase From Amortisation Charge For Year Intangible Assets      11 433     
Increase From Depreciation Charge For Year Property Plant Equipment      228     
Intangible Assets     9 071185 232     
Intangible Assets Gross Cost     48 526236 120     
Loans From Directors      26 316     
Net Current Assets Liabilities    32 62317 16540 83143 74598 26386 79974 58581 500
Nominal Value Allotted Share Capital     100100     
Number Shares Allotted      100     
Other Creditors     52 718501     
Par Value Share 1111 1     
Property Plant Equipment Gross Cost     9 3929 392     
Raw Materials Consumables     62 84257 449     
Taxation Social Security Payable     18 81615 454     
Total Additions Including From Business Combinations Intangible Assets      187 594     
Total Assets Less Current Liabilities    40 85627 753227 352219 070284 676261 443247 199238 254
Creditors Due Within One Year42 23822 46963 57664 38077 08472 234      
Intangible Fixed Assets Aggregate Amortisation Impairment19 91023 67727 44431 211        
Intangible Fixed Assets Amortisation Charged In Period 3 7673 7673 7673 767       
Intangible Fixed Assets Cost Or Valuation41 42641 42641 42641 426        
Tangible Fixed Assets Additions 194  511       
Tangible Fixed Assets Cost Or Valuation18 29218 48618 48618 486        
Tangible Fixed Assets Depreciation15 70416 18916 61616 897        
Tangible Fixed Assets Depreciation Charged In Period 485427281315       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, November 2023
Free Download (5 pages)

Company search

Advertisements