Smitin Hair Design Limited LEEDS


Smitin Hair Design started in year 2013 as Private Limited Company with registration number 08622880. The Smitin Hair Design company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at 55 Town Street. Postal code: LS28 5HX.

The company has one director. Andrea S., appointed on 7 October 2021. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Graham J., Andrea S. and others listed below. There were no ex secretaries.

Smitin Hair Design Limited Address / Contact

Office Address 55 Town Street
Town Leeds
Post code LS28 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08622880
Date of Incorporation Wed, 24th Jul 2013
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (336 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Andrea S.

Position: Director

Appointed: 07 October 2021

Graham J.

Position: Director

Appointed: 06 April 2019

Resigned: 07 October 2021

Andrea S.

Position: Director

Appointed: 24 July 2013

Resigned: 06 April 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Andrea S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrea S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrea S.

Notified on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham J.

Notified on 25 July 2018
Ceased on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea S.

Notified on 6 April 2016
Ceased on 25 July 2018
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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth382-2 178-586       
Balance Sheet
Cash Bank On Hand  11 3087 49512 15011 13431 65116 18414 3523 758
Current Assets14 5657 36413 5589 24514 40012 58433 23018 52115 5525 033
Debtors      1 079587  
Net Assets Liabilities  -586-981-2 2422 0369 90215 2107 865171
Property Plant Equipment  1 5861 1901 9241 4431 082812609457
Total Inventories  2 2501 7502 2501 4505001 7501 2001 275
Cash Bank In Hand12 6654 96411 308       
Intangible Fixed Assets13 50012 00010 500       
Stocks Inventory1 9002 4002 250       
Tangible Fixed Assets 2 1151 586       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve381-2 179-587       
Shareholder Funds382-2 178-586       
Other
Version Production Software      1111
Accumulated Amortisation Impairment Intangible Assets  4 5006 0007 5009 00010 50012 00013 50015 000
Accumulated Depreciation Impairment Property Plant Equipment  1 2341 6302 2722 7533 1143 3843 5873 739
Average Number Employees During Period   4544443
Creditors  26 23018 48025 70017 71728 7046 9699 6805 232
Fixed Assets13 50014 11512 08610 1909 4247 4435 5823 8122 109457
Increase From Amortisation Charge For Year Intangible Assets   1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment   396642481361270203152
Intangible Assets  10 5009 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost  15 00015 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities-13 118-16 293-12 672-9 235-11 300-5 1334 52611 5525 872199
Property Plant Equipment Gross Cost  2 8202 8204 1964 1964 1964 1964 1964 196
Provisions For Liabilities Balance Sheet Subtotal   1 93636627420615411687
Total Assets Less Current Liabilities382-2 178-586955-1 8762 31010 10815 3647 981258
Creditors Due Within One Year27 68323 65726 230       
Intangible Fixed Assets Additions15 000         
Intangible Fixed Assets Aggregate Amortisation Impairment1 5003 0004 500       
Intangible Fixed Assets Amortisation Charged In Period1 5001 5001 500       
Intangible Fixed Assets Cost Or Valuation15 00015 000        
Number Shares Allotted111       
Other Creditors  25 62318 27525 55616 399    
Other Taxation Social Security Payable  6072051441 318    
Par Value Share111       
Profit Loss   -395      
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 2 820        
Tangible Fixed Assets Cost Or Valuation 2 820        
Tangible Fixed Assets Depreciation 7051 234       
Tangible Fixed Assets Depreciation Charged In Period 705529       
Total Additions Including From Business Combinations Property Plant Equipment    1 376     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search