Colchester (t) Hairdressing Limited SLOUGH


Colchester (t) Hairdressing started in year 1998 as Private Limited Company with registration number 03539204. The Colchester (t) Hairdressing company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Slough at Innovia House, Marish Wharf St. Marys Road. Postal code: SL3 6DA. Since Wednesday 17th January 2018 Colchester (t) Hairdressing Limited is no longer carrying the name Toni & Guy (colchester).

The company has one director. Charlotte S., appointed on 27 March 1998. 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.

Colchester (t) Hairdressing Limited Address / Contact

Office Address Innovia House, Marish Wharf St. Marys Road
Office Address2 Middlegreen
Town Slough
Post code SL3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539204
Date of Incorporation Fri, 27th Mar 1998
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Charlotte S.

Position: Director

Appointed: 27 March 1998

John M.

Position: Secretary

Appointed: 07 November 2006

Resigned: 19 May 2014

John M.

Position: Secretary

Appointed: 11 August 1998

Resigned: 07 November 2006

Rupert B.

Position: Secretary

Appointed: 27 March 1998

Resigned: 19 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

Giuseppe M.

Position: Director

Appointed: 27 March 1998

Resigned: 23 November 2007

Anthony M.

Position: Director

Appointed: 27 March 1998

Resigned: 31 October 2002

Mark Y.

Position: Secretary

Appointed: 27 March 1998

Resigned: 25 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 1998

Resigned: 27 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Urban Properties Dc Limited from Alton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mascolo Limited that put Slough, 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.

Urban Properties Dc Limited

Styles & Associates Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5792402
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mascolo Limited

Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, 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
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Toni & Guy (colchester) January 17, 2018
Toni & Guy (trafford) April 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-126 812-205 401-265 378     
Balance Sheet
Cash Bank In Hand9 2785 1268 659     
Cash Bank On Hand  8 6596 6516 54310 91415 94315 516
Current Assets102 226127 261127 357115 683156 103198 992289 092338 202
Debtors89 948118 626114 835105 194145 370183 753267 896318 377
Intangible Fixed Assets7 5695 7543 745     
Net Assets Liabilities  -265 378-281 569-226 282-246 253-341 319-419 248
Net Assets Liabilities Including Pension Asset Liability-126 812-205 401-265 378     
Other Debtors  24 61822 24919 84618 49815 5349 674
Property Plant Equipment  9813 3091 9833 15444 64240 995
Stocks Inventory3 0003 5093 863     
Tangible Fixed Assets5 7603 227981     
Total Inventories  3 8633 8384 1904 3255 2534 309
Reserves/Capital
Called Up Share Capital20 00020 00020 000     
Profit Loss Account Reserve-146 812-225 401-285 378     
Shareholder Funds-126 812-205 401-265 378     
Other
Amount Specific Advance Or Credit Directors 1 460623     
Amount Specific Advance Or Credit Made In Period Directors  8372 792    
Amount Specific Advance Or Credit Repaid In Period Directors   2 169    
Accumulated Amortisation Impairment Intangible Assets  6 3038 31310 2981 2502 2503 250
Accumulated Depreciation Impairment Property Plant Equipment  231 413233 785235 111236 115237 879248 235
Amounts Owed By Group Undertakings  90 21782 945125 524165 255232 950304 571
Amounts Owed To Group Undertakings  250 735242 755189 536244 613390 350280 422
Average Number Employees During Period   2021232425
Bank Borrowings  50 95935 00077 00053 00087 00075 338
Bank Borrowings Overdrafts  36 00023 00053 00030 00071 16753 338
Bank Overdrafts  9 4515 4166 118560  
Creditors  36 00023 00053 00030 00071 16753 338
Creditors Due After One Year7 47350 40836 000     
Creditors Due Within One Year432 062413 403463 679     
Disposals Decrease In Amortisation Impairment Intangible Assets     10 048  
Disposals Intangible Assets     10 048  
Fixed Assets210 497131 149106 944107 262118 95197 472137 96080 313
Future Minimum Lease Payments Under Non-cancellable Operating Leases  37 50037 50038 00038 00038 00038 000
Increase From Amortisation Charge For Year Intangible Assets   2 0101 9851 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 3721 3261 0043 27710 356
Intangible Assets  3 7451 7354 7503 7502 7501 750
Intangible Assets Gross Cost  10 04810 04815 0485 0005 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 4794 2946 303     
Intangible Fixed Assets Amortisation Charged In Period 1 8152 009     
Intangible Fixed Assets Cost Or Valuation10 04810 048      
Investments Fixed Assets197 168122 168102 218102 218112 21890 56890 56837 568
Investments In Group Undertakings  102 218102 218112 21890 56890 56837 568
Net Current Assets Liabilities-329 836-286 142-336 322-365 831-292 233-313 725-408 112-446 223
Number Shares Allotted 14 80014 800     
Number Shares Issued Fully Paid   14 80020 00020 00020 00020 000
Other Creditors  30 07723 45848 57554 13570 08964 282
Other Taxation Social Security Payable  27 68052 57645 15147 36768 34993 471
Par Value Share 1111111
Profit Loss   -16 19155 287   
Property Plant Equipment Gross Cost  232 394237 094237 094239 269282 521289 230
Secured Debts15 60672 23560 410     
Share Capital Allotted Called Up Paid14 80014 80014 800     
Tangible Fixed Assets Additions 850663     
Tangible Fixed Assets Cost Or Valuation230 881231 731232 394     
Tangible Fixed Assets Depreciation225 121228 504231 413     
Tangible Fixed Assets Depreciation Charged In Period 3 3832 909     
Total Additions Including From Business Combinations Intangible Assets    5 000   
Total Additions Including From Business Combinations Property Plant Equipment   4 700 2 17544 7656 709
Total Assets Less Current Liabilities-119 339-154 993-229 378-258 569-173 282-216 253-270 152-365 910
Total Borrowings  60 41040 41683 11853 56087 000 
Trade Creditors Trade Payables  130 777145 309134 956143 042152 583146 412
Advances Credits Directors1 3241 460623     
Advances Credits Made In Period Directors41 07925      
Advances Credits Repaid In Period Directors34 859161      
Amounts Owed By Associates       2 082
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 513 
Disposals Property Plant Equipment      1 513 
Trade Debtors Trade Receivables      19 4122 050

Company filings

Filing category
Accounts Address Annual return Auditors 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: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements