Sculptors Hair Company Limited LEIGHTON BUZZARD


Sculptors Hair Company Limited is a private limited company that can be found at Sculptors 1B Exchange Parade, Lake Street, Leighton Buzzard LU7 1TR. Its net worth is valued to be -36667 pounds, and the fixed assets that belong to the company come to 50542 pounds. Incorporated on 2009-05-01, this 15-year-old company is run by 2 directors.
Director Andrea G., appointed on 01 May 2009. Director Giovanni S., appointed on 01 May 2009.
The company is categorised as "hairdressing and other beauty treatment" (Standard Industrial Classification: 96020).
The last confirmation statement was filed on 2023-05-01 and the deadline for the following filing is 2024-05-15. Moreover, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Sculptors Hair Company Limited Address / Contact

Office Address Sculptors 1B Exchange Parade
Office Address2 Lake Street
Town Leighton Buzzard
Post code LU7 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06893658
Date of Incorporation Fri, 1st May 2009
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Andrea G.

Position: Director

Appointed: 01 May 2009

Giovanni S.

Position: Director

Appointed: 01 May 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Giovanni S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrea G. This PSC owns 25-50% shares and has 25-50% voting rights.

Giovanni S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      38 49342 91649 73555 19337 99180 86463 28644 634
Current Assets18 542 40 1623 7913 79126 11441 76246 14252 96858 54043 61287 32868 44949 797
Debtors2 054 537397396182692262333476211 464163163
Net Assets Liabilities      16 93032 74536 76356 22362 97069 254100 520122 641
Other Debtors      219226233347621784163163
Property Plant Equipment      163 804161 209159 262157 802156 707156 416155 668155 106
Total Inventories      3 0003 0003 0003 0005 0005 0005 0005 000
Cash Bank In Hand13 488 7 109525222 49638 493       
Intangible Fixed Assets36 66736 66731 66726 66726 66721 66716 667       
Net Assets Liabilities Including Pension Asset Liability-2 322 -2 672-6 775-6 77516 18616 930       
Stocks Inventory3 000 3 0003 0003 0003 0003 000       
Tangible Fixed Assets13 87513 87510 676162 144162 144167 265163 804       
Reserves/Capital
Called Up Share Capital2 22222       
Profit Loss Account Reserve-2 324 -2 674-6 777-6 77716 18416 928       
Other
Accumulated Amortisation Impairment Intangible Assets      33 33338 33343 33348 33350 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment      29 98832 58334 53035 99037 08538 08338 83139 393
Additions Other Than Through Business Combinations Property Plant Equipment           707  
Average Number Employees During Period         2020171717
Bank Borrowings      100 27393 10385 92478 72870 985102 42425 589 
Bank Overdrafts      8 0017 8336 9477 0717 40724 31114 07815 965
Corporation Tax Payable      12 28017 25813 54416 061    
Creditors      105 03093 17096 21083 05866 36472 06698 00882 262
Fixed Assets50 542 42 343188 811188 811188 932180 471172 876165 929159 469156 707   
Increase From Amortisation Charge For Year Intangible Assets       5 0005 0005 0001 667   
Increase From Depreciation Charge For Year Property Plant Equipment       2 5951 9471 4601 095998748562
Intangible Assets      16 66711 6676 6671 667    
Intangible Assets Gross Cost      50 00050 00050 00050 00050 00050 00050 00050 000
Loans From Directors      54 28244 39240 19128 326    
Net Current Assets Liabilities-52 864 -45 015-82 191-82 191-67 467-63 268-47 028-43 242-24 518-22 75215 262-29 559-32 465
Other Creditors      2 3731 2131 4542 4522 2862 7011 924765
Other Taxation Social Security Payable      21 02715 42620 12521 292    
Property Plant Equipment Gross Cost      193 792193 792193 792193 792193 792194 499194 499194 499
Taxation Social Security Payable         37 35334 86315 45041 88336 667
Total Assets Less Current Liabilities  -2 672106 620106 620121 465117 203125 848122 687134 951133 955171 678126 109122 641
Trade Creditors Trade Payables      7 0677 04813 9497 8562 3953 1323 9159 496
Trade Debtors Trade Receivables      50       
Capital Employed-2 322 -2 672-6 775-6 77516 18616 930       
Creditors Due After One Year   113 395113 395105 279100 273       
Creditors Due Within One Year71 406 85 17785 98285 98293 581105 030       
Current Asset Investments  30 000           
Intangible Fixed Assets Aggregate Amortisation Impairment 13 33318 333 23 33328 33333 333       
Intangible Fixed Assets Amortisation Charged In Period  5 000 5 0005 0005 000       
Intangible Fixed Assets Cost Or Valuation 50 00050 000 50 00050 00050 000       
Number Shares Allotted  2 222       
Par Value Share  1 111       
Share Capital Allotted Called Up Paid2 22222       
Tangible Fixed Assets Additions  360 154 3759 735        
Tangible Fixed Assets Cost Or Valuation 29 32229 682 184 057193 792193 792       
Tangible Fixed Assets Depreciation 15 44719 006 21 91326 52729 988       
Tangible Fixed Assets Depreciation Charged In Period  3 559 2 9074 6143 461       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, August 2023
Free Download (6 pages)

Company search

Advertisements