Style Group Limited ALTON


Founded in 1996, Style Group, classified under reg no. 03264321 is an active company. Currently registered at Berkeley House GU34 1TH, Alton the company has been in the business for 28 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 17th December 1996 Style Group Limited is no longer carrying the name Speedengage.

The company has one director. Kyriacos M., appointed on 1 September 1999. There are currently no secretaries appointed. Currently 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.

Style Group Limited Address / Contact

Office Address Berkeley House
Office Address2 Amery Street
Town Alton
Post code GU34 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264321
Date of Incorporation Wed, 16th Oct 1996
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Kyriacos M.

Position: Director

Appointed: 01 September 1999

Hanovia Style Limited

Position: Director

Appointed: 01 September 1999

Resigned: 29 April 2002

John M.

Position: Secretary

Appointed: 11 August 1998

Resigned: 07 November 2006

Rupert B.

Position: Secretary

Appointed: 27 October 1997

Resigned: 01 September 2009

Mark Y.

Position: Secretary

Appointed: 27 October 1997

Resigned: 25 April 2003

Anthony M.

Position: Director

Appointed: 04 November 1996

Resigned: 29 April 2002

Giuseppe M.

Position: Director

Appointed: 04 November 1996

Resigned: 28 July 2009

Terry B.

Position: Secretary

Appointed: 04 November 1996

Resigned: 27 October 1997

Trevor S.

Position: Director

Appointed: 04 November 1996

Resigned: 01 September 1999

James T.

Position: Director

Appointed: 04 November 1996

Resigned: 01 September 1999

Stephen B.

Position: Director

Appointed: 04 November 1996

Resigned: 30 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 1996

Resigned: 04 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1996

Resigned: 04 November 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Kyriacos M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Mascolo Limited that entered Alton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Kyriacos M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mascolo Limited

Berkeley House Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 770236
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speedengage December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand9 9366 6038 0189 24284 91677 600102 850
Current Assets41 06932 51234 15930 842101 06293 541124 122
Debtors24 13319 90920 14115 60010 1469 94115 272
Other Debtors19 93019 87920 14115 6007 6666 31412 139
Property Plant Equipment18 98316 37812 7809 96310 0569 5158 327
Total Inventories7 0006 0006 0006 0006 0006 0006 000
Net Assets Liabilities   -23 936-26 6627 94145 241
Other
Accumulated Amortisation Impairment Intangible Assets2 7593 7874 7095 6297 0105 0196 861
Accumulated Depreciation Impairment Property Plant Equipment270 101274 608278 206281 023283 776285 456291 504
Amounts Owed By Associates4 20330     
Amounts Owed To Group Undertakings   6 864   
Average Number Employees During Period 151514151512
Bank Borrowings Overdrafts12 743 6 4514 47948 33338 33333 750
Bank Overdrafts12 743 6 4514 479   
Creditors81 10782 01272 60966 42848 33338 33333 750
Fixed Assets23 54019 90715 38711 65022 02918 87915 849
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 00047 00036 16742 00042 00037 85837 750
Increase From Amortisation Charge For Year Intangible Assets 1 0289229201 3811 8421 842
Increase From Depreciation Charge For Year Property Plant Equipment 4 5073 5982 8172 7532 2996 048
Intangible Assets4 5573 5292 6071 68711 9739 3647 522
Intangible Assets Gross Cost7 3167 3167 3167 31618 98314 383 
Net Current Assets Liabilities-40 038-49 500-38 450-35 586-35828 93264 502
Other Creditors23 06926 17630 21429 29238 39346 14741 916
Other Taxation Social Security Payable21 12920 37721 71521 68542 03527 74833 819
Profit Loss  6 530-873-2 726  
Property Plant Equipment Gross Cost289 084290 986290 986290 986293 832294 971299 831
Total Additions Including From Business Combinations Property Plant Equipment 1 902  2 8461 7584 860
Total Assets Less Current Liabilities-16 498-29 593-23 063-23 93621 67147 81180 351
Trade Creditors Trade Payables24 16635 45913 2604 10819 325-19 286-21 115
Amounts Owed By Group Undertakings    2 4803 6274 853
Disposals Decrease In Amortisation Impairment Intangible Assets     3 833 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     619 
Disposals Intangible Assets     4 600 
Disposals Property Plant Equipment     619 
Provisions For Liabilities Balance Sheet Subtotal     1 5371 360
Total Additions Including From Business Combinations Intangible Assets    11 667  
Trade Debtors Trade Receivables      -1 720

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, April 2023
Free Download (11 pages)

Company search

Advertisements