You are here: bizstats.co.uk > a-z index > S list > SW list

Sw1 Hair & Beauty Limited TUNBRIDGE WELLS


Founded in 2007, Sw1 Hair & Beauty, classified under reg no. 06356364 is an active company. Currently registered at 17 High Street TN1 1UT, Tunbridge Wells the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Louisa M., Pedro P.. Of them, Louisa M., Pedro P. have been with the company the longest, being appointed on 3 July 2020. At present there is one former director listed by the company - Sandra W., who left the company on 3 July 2020. In addition, the company lists several former secretaries whose names might be found in the table below.

Sw1 Hair & Beauty Limited Address / Contact

Office Address 17 High Street
Town Tunbridge Wells
Post code TN1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06356364
Date of Incorporation Thu, 30th Aug 2007
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Sep 2023 (2023-09-09)
Last confirmation statement dated Fri, 26th Aug 2022

Company staff

Franchise Accounting Secretaries Ltd

Position: Corporate Secretary

Appointed: 25 August 2021

Louisa M.

Position: Director

Appointed: 03 July 2020

Pedro P.

Position: Director

Appointed: 03 July 2020

Rheanna W.

Position: Secretary

Appointed: 12 August 2009

Resigned: 03 July 2020

Sandra W.

Position: Director

Appointed: 30 August 2007

Resigned: 03 July 2020

Daniel G.

Position: Secretary

Appointed: 30 August 2007

Resigned: 12 August 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Pedro P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Louisa M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sandra W., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Pedro P.

Notified on 3 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Louisa M.

Notified on 3 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Sandra W.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth79 85175 79445 60734 643    
Balance Sheet
Cash Bank On Hand    10 81815 770  
Current Assets139 260124 40193 06096 82194 21351 20351 20348 203
Debtors8 9627 935  72 99226 653  
Net Assets Liabilities   34 64327 1358028022
Other Debtors    71 92426 653  
Property Plant Equipment    3 6262 719  
Total Inventories    10 4038 780  
Cash Bank In Hand114 61595 010      
Net Assets Liabilities Including Pension Asset Liability79 85175 79445 60734 643    
Stocks Inventory15 68321 456      
Tangible Fixed Assets10 0078 300      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve79 75175 694      
Shareholder Funds79 85175 79445 60734 643    
Other
Accumulated Amortisation Impairment Intangible Assets    125 000   
Accumulated Depreciation Impairment Property Plant Equipment    39 95940 866  
Average Number Employees During Period      66
Bank Borrowings Overdrafts    4 217625  
Creditors   59 35866 48753 12053 12053 620
Fixed Assets10 0078 3006 2254 6693 626 2 7195 419
Increase From Depreciation Charge For Year Property Plant Equipment     907  
Intangible Assets Gross Cost    125 000   
Net Current Assets Liabilities69 84467 49439 38237 46327 726-1 917-1 917-5 417
Other Creditors    30 24430 086  
Other Taxation Social Security Payable    18 77322 409  
Property Plant Equipment Gross Cost    43 585   
Total Assets Less Current Liabilities79 85175 79445 60742 13231 3528028022
Trade Creditors Trade Payables    17 469   
Trade Debtors Trade Receivables    1 068   
Creditors Due After One Year   7 489    
Creditors Due Within One Year69 41656 90753 67859 358    
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 058      
Tangible Fixed Assets Cost Or Valuation42 36243 420      
Tangible Fixed Assets Depreciation32 35535 120      
Tangible Fixed Assets Depreciation Charged In Period 2 765      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements