Tweezerman Uk Ltd EDWALTON


Tweezerman Uk started in year 2004 as Private Limited Company with registration number 05175078. The Tweezerman Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edwalton at Suite 2 Wheatcroft Business Park. Postal code: NG12 4DG. Since 2021-10-06 Tweezerman Uk Ltd is no longer carrying the name Qvs Global Uk.

The company has 2 directors, namely Thomas W., Ajay S.. Of them, Ajay S. has been with the company the longest, being appointed on 15 July 2004 and Thomas W. has been with the company for the least time - from 7 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tweezerman Uk Ltd Address / Contact

Office Address Suite 2 Wheatcroft Business Park
Office Address2 Landmere Lane
Town Edwalton
Post code NG12 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175078
Date of Incorporation Fri, 9th Jul 2004
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Thomas W.

Position: Director

Appointed: 07 April 2020

Ajay S.

Position: Director

Appointed: 15 July 2004

Jürgen B.

Position: Director

Appointed: 10 January 2018

Resigned: 07 April 2020

Michael V.

Position: Director

Appointed: 01 January 2014

Resigned: 11 January 2018

Neeshi S.

Position: Secretary

Appointed: 29 June 2006

Resigned: 01 July 2015

Jeanette H.

Position: Secretary

Appointed: 07 March 2005

Resigned: 29 June 2006

Ajay S.

Position: Secretary

Appointed: 15 July 2004

Resigned: 25 August 2005

1st Contact Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2004

Resigned: 11 November 2004

1st Contact Directors Limited

Position: Corporate Nominee Director

Appointed: 09 July 2004

Resigned: 11 November 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Zwilling Beauty Group Gmbh from 42657 Solingen, Germany. The abovementioned PSC is categorised as "a gmbh", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ajay S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Zwilling Beauty Group Gmbh

14-22 Grünewalder Str. 14-22, 42657 Solingen, Germany

Legal authority German Company Law
Legal form Gmbh
Country registered Germany
Place registered German Company Register
Registration number Hrb 23936 Wuppertal
Notified on 9 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ajay S.

Notified on 9 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Qvs Global Uk October 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand667 881348 028717 478411 414882 8681 620 163507 010
Current Assets1 735 9062 009 1962 425 9752 785 2353 751 8224 931 3524 162 125
Debtors587 372835 808857 3181 517 9591 689 6971 793 6271 783 706
Net Assets Liabilities1 473 9652 507 0042 487 1012 736 6633 056 0913 266 8873 127 764
Property Plant Equipment5 79812 89624 96317 19721 75049 24365 270
Total Inventories480 653825 360851 179855 8621 179 2571 517 562 
Other Debtors   17 609   
Other
Accumulated Amortisation Impairment Intangible Assets 99 251312 586536 381760 216984 0551 108 640
Accumulated Depreciation Impairment Property Plant Equipment65 85371 90977 93386 78991 84692 36599 913
Amounts Owed To Group Undertakings104 427377 627498 079386 337689 454980 094478 996
Average Number Employees During Period10121413141617
Corporation Tax Payable22 834 30 617121 93053 109143 460 
Corporation Tax Recoverable 22 83422 834   41 352
Creditors266 992483 233764 398645 7811 072 4351 850 9091 125 072
Fixed Assets5 798982 946829 532599 957380 675195 800106 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 10035 10035 10035 10033 800116 56782 767
Increase From Amortisation Charge For Year Intangible Assets 99 251213 335223 795223 835223 839124 585
Increase From Depreciation Charge For Year Property Plant Equipment 7 0226 5119 35611 19411 86315 646
Intangible Assets 970 050804 569582 760358 925146 55740 865
Intangible Assets Gross Cost 1 069 3011 117 1551 119 1411 119 1411 130 6121 149 505
Net Current Assets Liabilities1 468 9141 525 9631 661 5772 139 4542 679 3873 080 4433 037 053
Other Creditors8 4352 3138 2899 93615 198158 792239 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 3448 098
Other Disposals Property Plant Equipment     11 3448 230
Other Taxation Social Security Payable17 04118 86824 08139 39544 258275 779290 617
Prepayments Accrued Income    119 421160 19991 154
Property Plant Equipment Gross Cost71 65184 805102 896103 986113 596141 608165 183
Provisions For Liabilities Balance Sheet Subtotal7471 9054 0082 7483 9719 35615 424
Total Additions Including From Business Combinations Property Plant Equipment 14 44118 5781 59015 74739 35631 805
Total Assets Less Current Liabilities1 474 7122 508 9092 491 1092 739 4113 060 0623 276 2433 143 188
Trade Creditors Trade Payables53 47822 418101 34931 21295 598292 784116 193
Trade Debtors Trade Receivables522 082718 362619 5701 219 6181 570 2761 633 4281 651 200
Accrued Liabilities56 31057 83291 11755 79675 851  
Amounts Owed By Group Undertakings  164 294174 900   
Amounts Owed To Directors4 4674 1754 175    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9664875006 137  
Disposals Property Plant Equipment 1 2874875006 137  
Number Shares Issued Fully Paid 75 00075 00075 00075 000  
Par Value Share 1111  
Prepayments30 12130 99650 62094 474119 421  
Recoverable Value-added Tax35 16963 616 11 358   
Total Additions Including From Business Combinations Intangible Assets 1 069 30147 8541 986   
Value-added Tax Payable  6 691 97 792  
Loans From Directors  4 1751 1751 175  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements