Storm Hair Limited SOUTHAMPTON


Storm Hair started in year 2015 as Private Limited Company with registration number 09472598. The Storm Hair company has been functioning successfully for nine years now and its status is active. The firm's office is based in Southampton at Unit 5, Phoenix Industrial Estate Chickenhall Lane. Postal code: SO50 6PQ.

Currently there are 2 directors in the the firm, namely Scott R. and Gina R.. In addition one secretary - Scott R. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Storm Hair Limited Address / Contact

Office Address Unit 5, Phoenix Industrial Estate Chickenhall Lane
Office Address2 Eastleigh
Town Southampton
Post code SO50 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472598
Date of Incorporation Thu, 5th Mar 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Scott R.

Position: Director

Appointed: 01 April 2021

Scott R.

Position: Secretary

Appointed: 22 April 2016

Gina R.

Position: Director

Appointed: 05 March 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Install Group Ltd from Eastleigh, England. The abovementioned PSC is classified as "a limited", 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. The second one in the persons with significant control register is Rae Holdings Ltd that put Eastleigh, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gina R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Install Group Ltd

Unit 5 Phoenix Park Industrial Estate Chickenhall Lane, Eastleigh, Hampshire, SO50 6PQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11042337
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rae Holdings Ltd

Unit 5 Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Hampshire, SO50 6PQ, England

Legal authority Company Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11042473
Notified on 1 April 2018
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gina R.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 249       
Balance Sheet
Cash Bank On Hand19 2399 3496 7383 4631 2227 0204 20020 668
Current Assets19 34510 1468 8085 89512 85030 31927 31723 987
Debtors106797704329 77822 29322 111278
Net Assets Liabilities13 24911 8091812 4983 4832 167184-2 742
Other Debtors 79770     
Property Plant Equipment1 7157 1365 4269216915183881 039
Total Inventories  2 0002 0001 8501 0061 006 
Cash Bank In Hand19 239       
Net Assets Liabilities Including Pension Asset Liability13 249       
Tangible Fixed Assets1 715       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve13 149       
Shareholder Funds13 249       
Other
Accrued Liabilities Deferred Income 1 8001 2001 2001 2501 7469601 237
Accumulated Amortisation Impairment Intangible Assets     3446881 032
Accumulated Depreciation Impairment Property Plant Equipment5712 9504 7591 1471 3771 5501 6801 999
Additions Other Than Through Business Combinations Intangible Assets     1 722  
Additions Other Than Through Business Combinations Property Plant Equipment   241   970
Amounts Owed By Group Undertakings   596 42918 00021 900 
Amounts Owed To Group Undertakings    6 941  13
Average Number Employees During Period 2 34335
Bank Borrowings Overdrafts     18 65918 28614 863
Corporation Tax Payable 2 2813 213  1 716  
Creditors7 4684 22613 0224 1619 92718 65918 28614 863
Increase From Amortisation Charge For Year Intangible Assets     344344344
Increase From Depreciation Charge For Year Property Plant Equipment 2 3791 8091 372230173130319
Intangible Assets     1 3781 034690
Intangible Assets Gross Cost     1 7221 722 
Net Current Assets Liabilities11 8775 920-4 2141 7342 92319 02917 12210 589
Number Shares Issued Fully Paid  100100100   
Other Creditors  4 84762218  268
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 984    
Other Disposals Property Plant Equipment   8 359    
Other Taxation Social Security Payable 1451535097083 7153 9026 652
Par Value Share1 1     
Prepayments Accrued Income   3733493 793211278
Property Plant Equipment Gross Cost2 28610 08610 1852 0682 0682 0682 0683 038
Provisions For Liabilities Balance Sheet Subtotal3431 2471 0311571319974197
Total Additions Including From Business Combinations Property Plant Equipment 7 80099     
Total Assets Less Current Liabilities13 59213 0561 2122 6553 61420 92518 54412 318
Trade Creditors Trade Payables  3 6282 3908103813 0942 261
Trade Debtors Trade Receivables    3 000500  
Employees Total 223    
Amount Specific Advance Or Credit Directors3 504727      
Amount Specific Advance Or Credit Made In Period Directors1 49636 678      
Amount Specific Advance Or Credit Repaid In Period Directors5 00032 447      
Creditors Due Within One Year7 468       
Number Shares Allotted100       
Provisions For Liabilities Charges343       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 286       
Tangible Fixed Assets Cost Or Valuation2 286       
Tangible Fixed Assets Depreciation571       
Tangible Fixed Assets Depreciation Charged In Period571       
Advances Credits Directors3 504       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements