The Hair Studio (fleet) Limited FLEET


The Hair Studio (fleet) started in year 2001 as Private Limited Company with registration number 04157739. The The Hair Studio (fleet) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Fleet at Holly Cottage. Postal code: GU51 2RA.

At the moment there are 2 directors in the the firm, namely Natasha L. and Christine R.. In addition one secretary - Michael R. - is with the company. As of 15 June 2024, there was 1 ex director - Kirsty L.. There were no ex secretaries.

The Hair Studio (fleet) Limited Address / Contact

Office Address Holly Cottage
Office Address2 6 Minley Road
Town Fleet
Post code GU51 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04157739
Date of Incorporation Fri, 9th Feb 2001
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Michael R.

Position: Secretary

Appointed: 09 February 2001

Natasha L.

Position: Director

Appointed: 09 February 2001

Christine R.

Position: Director

Appointed: 09 February 2001

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2001

Resigned: 09 February 2001

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 09 February 2001

Resigned: 09 February 2001

Kirsty L.

Position: Director

Appointed: 09 February 2001

Resigned: 30 September 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Natasha L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christine R. This PSC owns 25-50% shares.

Natasha L.

Notified on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine R.

Notified on 9 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand21 41821 19511 4148 56810 002481
Current Assets26 91826 85516 88813 51312 002725
Debtors 1604749451 000244
Net Assets Liabilities-96 518-98 105-112 400-117 989-116 323-132 524
Other Debtors     244
Property Plant Equipment9 6808 7127 8417 0576 3515 716
Total Inventories5 5005 5005 0004 0001 000 
Other
Accrued Liabilities Deferred Income 413290 62 
Accumulated Depreciation Impairment Property Plant Equipment40 85141 81942 69043 47444 18044 815
Average Number Employees During Period 77422
Creditors3 6344 3008 2635 8902 007310
Fixed Assets9 6808 7127 8417 0576 3515 716
Increase From Depreciation Charge For Year Property Plant Equipment 968871784706635
Net Current Assets Liabilities26 47125 85212 4287 6239 995415
Other Creditors1523240214818034
Prepayments Accrued Income  3 8039451 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 1873 2973 803   
Property Plant Equipment Gross Cost50 53150 53150 53150 53150 53150 531
Taxation Social Security Payable 2 2463 5824 6681 373 
Total Assets Less Current Liabilities36 15134 56420 26914 68016 3466 131
Trade Creditors Trade Payables3 6191 6413 9891 074392276
Trade Debtors Trade Receivables 160474   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
Free Download (13 pages)

Company search

Advertisements