Sysums For Hair Limited GLOUCESTERSHIRE


Founded in 2003, Sysums For Hair, classified under reg no. 04836503 is an active company. Currently registered at 4 Brisbane GL10 2PX, Gloucestershire the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since February 24, 2009 Sysums For Hair Limited is no longer carrying the name Tim Sysum.

At present there are 3 directors in the the company, namely Lorraine S., Craig S. and Timothy S.. In addition one secretary - Lorraine S. - is with the firm. As of 29 April 2024, there was 1 ex director - Charmaine S.. There were no ex secretaries.

Sysums For Hair Limited Address / Contact

Office Address 4 Brisbane
Office Address2 Stonehouse
Town Gloucestershire
Post code GL10 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04836503
Date of Incorporation Thu, 17th Jul 2003
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Lorraine S.

Position: Director

Appointed: 17 February 2009

Craig S.

Position: Director

Appointed: 17 February 2009

Lorraine S.

Position: Secretary

Appointed: 17 July 2003

Timothy S.

Position: Director

Appointed: 17 July 2003

Charmaine S.

Position: Director

Appointed: 01 July 2009

Resigned: 01 June 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2003

Resigned: 17 July 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 July 2003

Resigned: 17 July 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Lorraine S. This PSC and has 25-50% shares. Another one in the PSC register is Timothy S. This PSC owns 25-50% shares.

Lorraine S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tim Sysum February 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 9153 318       
Balance Sheet
Cash Bank In Hand2 1721 324       
Cash Bank On Hand 1 3241 2769251 667668 50020 2091 682
Current Assets70 28641 94537 04736 03430 46038 21537 48258 95468 504
Debtors62 77438 28633 98033 45426 79536 33428 98237 12065 266
Net Assets Liabilities 3 3183271531633 637-3 8271471 433
Net Assets Liabilities Including Pension Asset Liability36 9153 318       
Other Debtors 8 1227 0717 8386 11134 18622 34410 75420 030
Property Plant Equipment 9 4838 0976 64135 08936 68942 02536 217 
Stocks Inventory5 3402 335       
Tangible Fixed Assets10 0679 483       
Total Inventories 2 3351 7911 6551 9981 815 1 6251 556
Reserves/Capital
Called Up Share Capital103103       
Profit Loss Account Reserve36 8123 215       
Shareholder Funds36 9153 318       
Other
Amount Specific Advance Or Credit Directors28 73921 11421 36023 69118 759241 33611 14628 217
Amount Specific Advance Or Credit Made In Period Directors 14 77514 74615 73215 20214 0502 41814 97713 295
Amount Specific Advance Or Credit Repaid In Period Directors 22 40014 50013 40120 13432 8331 0585 1679 711
Accrued Liabilities 3 2953 6602 055   427 
Accumulated Amortisation Impairment Intangible Assets 12 50012 50012 50012 50012 50012 50012 500 
Accumulated Depreciation Impairment Property Plant Equipment 36 68439 62742 34644 68649 47456 30462 66028 901
Amounts Owed By Directors  24 98423 69118 759    
Average Number Employees During Period  8111011121213
Bank Borrowings Overdrafts 22 03815 66114 00715 41317 61550 00010 64826 618
Corporation Tax Payable 8 42810 3059 27013 28511 8883 59912 21410 897
Creditors 46 61843 77441 51864 00169 00180 89436 20471 134
Creditors Due After One Year1 557        
Creditors Due Within One Year40 36146 618       
Fixed Assets10 0679 4838 0976 64135 08936 68942 02536 21732 744
Increase From Depreciation Charge For Year Property Plant Equipment  2 9432 7192 3404 7886 8306 3563 618
Intangible Assets Gross Cost 12 50012 50012 50012 50012 50012 50012 500 
Intangible Fixed Assets Aggregate Amortisation Impairment12 500        
Intangible Fixed Assets Cost Or Valuation12 500        
Loans From Directors   28918 081    
Net Current Assets Liabilities29 925-4 673-6 727-5 484-33 541-30 786-43 4122 170-2 630
Number Shares Allotted 3       
Other Creditors 1372763821 6942 3311 419137167
Other Remaining Borrowings 2 000       
Other Taxation Social Security Payable 2 1002 4523 1333 3963 6772 5754 0245 158
Par Value Share 1       
Prepayments 1 9251 9251 9251 9252 1485 3025 7392 080
Property Plant Equipment Gross Cost 46 16747 72448 98779 77586 16398 32998 87750 836
Provisions For Liabilities Balance Sheet Subtotal 1 4921 0431 0041 3852 2662 4402 0362 063
Provisions For Liabilities Charges1 5201 492       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 2 400       
Tangible Fixed Assets Cost Or Valuation43 76746 167       
Tangible Fixed Assets Depreciation33 70036 684       
Tangible Fixed Assets Depreciation Charged In Period 2 984       
Total Additions Including From Business Combinations Property Plant Equipment  1 5571 26330 7886 38812 1665482 745
Total Assets Less Current Liabilities39 9924 8101 3701 1571 5485 903-1 38738 38730 114
Trade Creditors Trade Payables 90  168778 7942877 799
Value-added Tax Payable  11 42012 38211 346    
Advances Credits Directors28 73921 114       
Advances Credits Made In Period Directors15 280        
Advances Credits Repaid In Period Directors23 176        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements